Search icon

STERLING DENTAL, PL - Florida Company Profile

Company Details

Entity Name: STERLING DENTAL, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING DENTAL, PL 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 17 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2019 (6 years ago)
Document Number: L09000075229
FEI/EIN Number 270678909

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

Address: 2900 BEE RIDGE RD., SARASOTA, FL, 34239, FL
Mail Address: 2900 BEE RIDGE RD., SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER KENNETH M Managing Member 2920 BEE RIDGE RD., SARASOTA, FL, 34239
Schweizer Kenneth M Agent 2900 BEE RIDGE RD., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-17 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 Schweizer, Kenneth M -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2900 BEE RIDGE RD., SARASOTA, FL 34239 FL -
LC AMENDMENT AND NAME CHANGE 2012-03-21 STERLING DENTAL, PL -
CHANGE OF MAILING ADDRESS 2011-03-17 2900 BEE RIDGE RD., SARASOTA, FL 34239 FL -
LC NAME CHANGE 2010-09-23 STERLING DENTAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 2900 BEE RIDGE RD., SARASOTA, FL 34239 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-04-10
LC Amendment and Name Change 2012-03-21
ANNUAL REPORT 2011-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State