Entity Name: | STERLING STYLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERLING STYLE, 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. |
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: | 31 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L05000009688 |
FEI/EIN Number |
202247464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14768 SAN MARSALA CT, TAMPA, FL, 33626, US |
Mail Address: | 14768 SAN MARSALA CT, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOKHANDWALA SHAHINDA | Managing Member | 14768 SAN MARSALA CT, TAMPA, FL, 33626 |
LOKHANDWALA SHAHINDA | Agent | 14768 SAN MARSALA CT, TAMPA, FL, 33626 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09047900509 | METRO WORLD | EXPIRED | 2009-02-16 | 2014-12-31 | - | 14768 SAN MARSALA CT, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 14768 SAN MARSALA CT, TAMPA, FL 33626 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-10 | 14768 SAN MARSALA CT, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 14768 SAN MARSALA CT, TAMPA, FL 33626 | - |
LC AMENDMENT | 2007-04-13 | - | - |
REINSTATEMENT | 2006-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-07-14 |
LC Amendment | 2007-04-13 |
Off/Dir Resignation | 2007-03-19 |
REINSTATEMENT | 2006-10-22 |
Florida Limited Liability | 2005-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State