Search icon

STERLING MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STERLING MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L04000014078
FEI/EIN Number 200758907

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 NE 1ST STREET,, 8TH FLOOR, SUITE 323, MIAMI, FL, 33132, US
Mail Address: 111 NE 1ST STREET,, 8TH FLOOR, SUITE 323, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARRABEE SETH A Managing Member 111 NE 1ST STREET,, MIAMI, FL, 33132
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000165433 ATOMIC MARKETING EXPIRED 2009-10-15 2014-12-31 - 777 E. ATLANTIC AVE., SUITE C2-148, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-15 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 7901 4TH ST N, 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2019-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 111 NE 1ST STREET,, 8TH FLOOR, SUITE 323, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-07-01 111 NE 1ST STREET,, 8TH FLOOR, SUITE 323, MIAMI, FL 33132 -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-01
CORLCRACHG 2019-07-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State