Entity Name: | STERLINGWORTH DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERLINGWORTH DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Feb 2015 (10 years ago) |
Document Number: | L06000098099 |
FEI/EIN Number |
010875508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1045 COLLIER CENTER WAY, SUITE 1, NAPLES, FL, 34110, US |
Mail Address: | 1045 COLLIER CENTER WAY, SUITE 1, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODD RICHARD J | Manager | 1045 Collier Center Way, NAPLES, FL, 34110 |
MIERENDORFF NIELS S | Manager | 1045 Collier Center Way, NAPLES, FL, 34110 |
Mierendorff Niels S | Agent | 1045 Collier Center Way # 1, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 1045 Collier Center Way # 1, NAPLES, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-14 | Mierendorff, Niels S | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-19 | 1045 COLLIER CENTER WAY, SUITE 1, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2016-05-19 | 1045 COLLIER CENTER WAY, SUITE 1, NAPLES, FL 34110 | - |
REINSTATEMENT | 2015-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-09 |
Reg. Agent Resignation | 2021-01-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State