Search icon

STERLING AUTO BROKERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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