Search icon

STERILYFE USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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