Entity Name: | STERLING AUTO BROKERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERLING AUTO BROKERS 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 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L10000094871 |
FEI/EIN Number |
610004561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10626 hwy. 41 N, LAND O LAKES, FL, 34638, US |
Mail Address: | 5839 sweet william terrace, LAND O LAKES, FL, 34639, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAJARIAN CATHERINE D | Manager | 5839 SWEET WILLIAM TERRACE, LAND O LAKES, FL, 34639 |
BLACK JANICE W | Manager | 13314 ARENA PLACE, TAMPA, FL, 33612 |
michaelis terry LII | repr | 5839 sweet william terrace, LAND O LAKES, FL, 34639 |
NAJARIAN CATHERINE D | Agent | 5839 SWEET WILLIAM TERRACE, LAND O LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 10626 hwy. 41 N, LAND O LAKES, FL 34638 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 10626 hwy. 41 N, LAND O LAKES, FL 34638 | - |
REINSTATEMENT | 2012-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000705623 | TERMINATED | 1000000632455 | PASCO | 2014-05-23 | 2034-05-29 | $ 373.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J14000324409 | TERMINATED | 1000000590275 | PASCO | 2014-03-04 | 2034-03-13 | $ 1,415.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150WY ST |
J12000901275 | TERMINATED | 1000000406392 | PASCO | 2012-11-13 | 2032-11-28 | $ 1,750.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-02 |
REINSTATEMENT | 2012-04-17 |
Florida Limited Liability | 2010-09-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State