Search icon

STERLING RESTORATIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: STERLING RESTORATIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING RESTORATIONS L.L.C. 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: 30 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2015 (10 years ago)
Document Number: L07000089343
FEI/EIN Number 261915296

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

Address: 4252 Prairie View Dr S, Sarasota, FL, 34232, US
Mail Address: 4252 Prairie View Dr S, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
chaney mike E Manager 4252 Prairie View Dr S, Sarasota, FL, 34232
chaney Michael L Manager 4252 Prairie View Dr S, Sarasota, FL, 34232
CHANEY MICHAEL E Agent 4252 Prairie View Dr S, Sarasota, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124529 STERLING RESTORATIONS EXPIRED 2012-12-24 2017-12-31 - 3700 TEATE DR, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-14 4252 Prairie View Dr S, Sarasota, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-14 4252 Prairie View Dr S, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-08-14 4252 Prairie View Dr S, Sarasota, FL 34232 -
LC AMENDMENT 2015-08-20 - -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-01-30 CHANEY, MICHAEL E -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-14
AMENDED ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2019-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State