Search icon

NEW STERLING REALTY, LLC - Florida Company Profile

Company Details

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

NEW STERLING REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2004 (21 years ago)
Date of dissolution: 23 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: L04000061826
FEI/EIN Number 263323307

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

Address: 5005 LBJ FREEWAY, SUITE 1200, DALLAS, TX, 75244
Mail Address: 5005 LBJ FREEWAY, SUITE 1200, DALLAS, TX, 75244
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEFER BRYAN Manager 495 GRAND BLVD, STE. 206, MIRAMAR BEACH, FL, 32550
REGISTERED AGENT SOLUTIONS, INC. Agent -
ENCORE STERLING INVESTORS, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2015-12-23 - -
LC AMENDMENT 2015-07-01 - -
REGISTERED AGENT NAME CHANGED 2012-07-30 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 5005 LBJ FREEWAY, SUITE 1200, DALLAS, TX 75244 -
CHANGE OF MAILING ADDRESS 2010-03-29 5005 LBJ FREEWAY, SUITE 1200, DALLAS, TX 75244 -
LC AMENDMENT 2008-10-15 - -
LC AMENDMENT AND NAME CHANGE 2008-09-17 NEW STERLING REALTY, LLC -
LC AMENDMENT 2006-12-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-23
LC Amendment 2015-07-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-05
Reg. Agent Change 2012-07-30
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State