Search icon

STERLING PT.ST.LUCIE, LLC - Florida Company Profile

Company Details

Entity Name: STERLING PT.ST.LUCIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING PT.ST.LUCIE, 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 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000034383
FEI/EIN Number 300357301

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

Address: 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANKOWSKI PAUL CJr. Managing Member 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI LISA Agent 1545 NW 27th Avenue, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2011-04-25 JANKOWSKI, LISA -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-07-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State