Entity Name: | STERLING HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERLING HOLDING, 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: | 24 May 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L05000051533 |
FEI/EIN Number |
050623144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016 |
Mail Address: | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRIAGA JULIO | Manager | 9550 NW 79TH AVE # 10-11, HIALEAH GARDENS, FL, 33016 |
VADILLO MANUEL E | Agent | 11402 NW 41ST STREET SUITE 202, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000050599 | PALMETTO GARDENS INDUSTRIAL PARK | EXPIRED | 2013-05-30 | 2018-12-31 | - | 9550 NW 79TH AVENUE, SUITE 10, HIALEAH GARDENS, FL, 33016 |
G11000093028 | PALMETTO GARDENS INDUSTRIAL PARK | EXPIRED | 2011-09-21 | 2016-12-31 | - | 9550 N.W. 79 AVE., # 10-11-12, HIALEAH GARDENS, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-23 | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-09-23 | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-30 | 11402 NW 41ST STREET SUITE 202, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-30 | VADILLO, MANUEL ESQ. | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TD BANK, N.A. VS MP, LLC, ET AL. | SC2018-0034 | 2018-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TD Bank, N.A. |
Role | Petitioner |
Status | Active |
Representations | Mr. Harvey W. Gurland Jr. |
Name | MP LLC |
Role | Respondent |
Status | Active |
Representations | JASON GORDON, Glen H. Waldman, Joel S. Perwin |
Name | STERLING HOLDING, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-06 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-01-25 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction |
On Behalf Of | MP, LLC |
View | View File |
Docket Date | 2018-01-16 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Petitioner TD Bank, N.A.'s Appendix to Jurisdictional Brief |
On Behalf Of | TD Bank, N.A. |
View | View File |
Docket Date | 2018-01-09 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-01-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | TD Bank, N.A. |
View | View File |
Docket Date | 2018-01-09 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-01-04 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | TD Bank, N.A. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-3721 |
Parties
Name | MP LLC |
Role | Appellant |
Status | Active |
Representations | JASON GORDON |
Name | TORRES & VADILLO, LLP |
Role | Appellee |
Status | Active |
Representations | Harvey W. Gurland, Jr., Robert M. Klein, LYNN MAYNARD GOLLIN, PAUL A. SACK, PHILIP J. KANTOR |
Name | STERLING HOLDING, LLC |
Role | Appellee |
Status | Active |
Name | MANUEL J. VADILLO |
Role | Appellee |
Status | Active |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-06-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-06-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-06-23 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-06-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MP, LLC |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment denied (OD49) ~ Upon consideration, appellant¿s motion to relinquish jurisdiction is hereby denied. |
Docket Date | 2015-06-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motion to relinquish jurisdiction |
On Behalf Of | TORRES & VADILLO, LLP |
Docket Date | 2015-06-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 11 VOLUMES. |
Docket Date | 2015-05-29 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MP, LLC |
Docket Date | 2015-04-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MP, LLC |
Docket Date | 2015-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 7/6/15 |
Docket Date | 2015-03-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TORRES & VADILLO, LLP |
Docket Date | 2015-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-02-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MP, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-21 |
ADDRESS CHANGE | 2010-09-23 |
ANNUAL REPORT | 2010-04-20 |
Reg. Agent Change | 2009-06-30 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-01-17 |
REINSTATEMENT | 2006-10-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State