Search icon

STERLINGWORTH DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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