Search icon

STERLING STYLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LOKHANDWALA SHAHINDA Managing Member 14768 SAN MARSALA CT, TAMPA, FL, 33626
LOKHANDWALA SHAHINDA Agent 14768 SAN MARSALA CT, TAMPA, FL, 33626

Fictitious Names

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

Events

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 - -

Documents

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