Entity Name: | OLYMPIA STERLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLYMPIA STERLING 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: | 10 Aug 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000082290 |
FEI/EIN Number |
260690375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016 |
Address: | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITU SARACU | Managing Member | 9550 NW 79TH AVE, HIALEAH GARDENS, FL, 33016 |
Mitu Saracu J | Agent | 11402 NW 41ST STREET, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-17 | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-17 | Mitu, Saracu J | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-17 | 11402 NW 41ST STREET, SUITE 202, MIAMI, FL 33178 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-23 | 9550 N.W. 79TH AVE., STE 10 & 11, HIALEAH GARDENS, FL 33016 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLYMPIA STERLING, LLC, et al., VS U.S. CENTURY BANK, | 3D2013-0636 | 2013-03-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLYMPIA STERLING LLC |
Role | Appellant |
Status | Active |
Representations | KELLY A. PENA |
Name | U.S. CENTURY BANK |
Role | Appellee |
Status | Active |
Representations | S. DAVID SHEFFMAN, Aliette D. Rodz |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-05-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-05-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-05-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2013-05-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | OLYMPIA STERLING, LLC |
Docket Date | 2013-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | OLYMPIA STERLING, LLC |
Docket Date | 2013-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-15897 |
Parties
Name | OLYMPIA STERLING LLC |
Role | Appellant |
Status | Active |
Representations | KELLY A. PENA |
Name | U.S. CENTURY BANK |
Role | Appellee |
Status | Active |
Representations | Aliette D. Rodz, GARY P. EIDELSTEIN |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-10-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | U.S. CENTURY BANK |
Docket Date | 2012-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-10-01 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2012-10-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.Respondent's motion for attorney's fees is granted and remanded to the trial court to fix the amount.LAGOA and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2012-10-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause and to emerg. pet. for writ of cert. |
On Behalf Of | U.S. CENTURY BANK |
Docket Date | 2012-10-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 of 5 extra in cabinet |
On Behalf Of | U.S. CENTURY BANK |
Docket Date | 2012-09-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by 12:00 noon, on Monday, October 1, 2012 to the emergency petition for writ of certiorari.Respondent is ordered to file a response by 12:00 noon, on Monday, October 1, 2012 to the emergency petition for writ of certiorari. |
Docket Date | 2012-09-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ 1 original. (volumes 1 through 5). |
On Behalf Of | OLYMPIA STERLING, LLC |
Docket Date | 2012-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-09-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | OLYMPIA STERLING, LLC |
Name | Date |
---|---|
REINSTATEMENT | 2015-06-17 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-02-21 |
ADDRESS CHANGE | 2010-09-23 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-01-29 |
Florida Limited Liability | 2007-08-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State