Entity Name: | STERILYFE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERILYFE USA, 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: | 21 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Jan 2019 (6 years ago) |
Document Number: | L10000042543 |
FEI/EIN Number |
272489229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6122 BONAVENTURE CT, SARASOTA, FL, 34243, US |
Mail Address: | 6122 BONAVENTURE CT, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALUSKA KEITH | Manager | 6122 BONAVENTURE CT, SARASOTA, FL, 34243 |
Spencer Donald | Chief Financial Officer | 2180 Sparrow Ct, Sarrasota, FL, 34239 |
HALUSKA KEITH | Agent | 6122 BONAVENTURE CT, SARASOTA, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000023525 | BODIGGITY | ACTIVE | 2019-02-17 | 2029-12-31 | - | 6122 BONAVENTURE CT, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-20 | 6122 BONAVENTURE CT, SARASOTA, FL 34243 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-15 | 6122 BONAVENTURE CT, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2021-11-15 | 6122 BONAVENTURE CT, SARASOTA, FL 34243 | - |
LC AMENDMENT | 2019-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | HALUSKA, KEITH | - |
LC AMENDMENT | 2012-11-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000343121 | ACTIVE | 2019 CA 2034 | TWELFTH JUDICIAL CIRCUIT | 2022-07-12 | 2027-07-19 | $511506.61 | STEPHEN SCIBELLI AND SSS ENTERPRISES, LLC, 290 HOWLAND DRIVE, PONTE VEDRA, FL 32081 |
J16000168033 | LAPSED | 2014-CA-001201-NC | CIRCUIT COURT SARASOTA COUNTY | 2016-03-01 | 2021-03-10 | $125,846.00 | JOHN A. MORAN AS PR OF THE ESTATE OF RICHARD D. KENNEDY, P.O. BOX 3948, SARASOTA, FL 34230 |
J16000625693 | LAPSED | 2014-CA-001201-NC | CIRCUIT COURT SARASOTA COUNTY | 2016-02-29 | 2021-09-22 | $125,846.00 | RICHARD S. KENNEDY, P.O. BOX 365, PE ELL, WA 98572 |
J12000962889 | TERMINATED | 1000000423031 | MANATEE | 2012-11-21 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-06-02 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-05-31 |
LC Amendment | 2019-01-07 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-09-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State