Search icon

STERLING COMPANY GROUP LLC - Florida Company Profile

Company Details

Entity Name: STERLING COMPANY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING COMPANY GROUP 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: 19 Sep 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: L11000107362
FEI/EIN Number 450671348

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

Address: 2435 N DIXIE HWY, WILTON MANORS, FL, 33305, US
Mail Address: 2435 N DIXIE HWY, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
JEFF STERLING LLC Manager
STERLING COMPANY GROUP LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-14 Sterling Company Group LLC -
LC NAME CHANGE 2013-12-27 STERLING COMPANY GROUP LLC -
LC NAME CHANGE 2013-08-19 STERLING CORPORATE GROUP LLC -
LC AMENDMENT AND NAME CHANGE 2013-08-08 STERLING CORPORATE LLC -
CONVERSION 2011-09-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000026328. CONVERSION NUMBER 300000116443

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182888408 2021-02-06 0455 PPS 2435 N Dixie Hwy, Wilton Manors, FL, 33305-2239
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36765
Loan Approval Amount (current) 36765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-2239
Project Congressional District FL-23
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36953.93
Forgiveness Paid Date 2021-08-17
9961757007 2020-04-09 0455 PPP 2435 N DIXIE HWY, WILTON MANORS, FL, 33305-2239
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33158
Loan Approval Amount (current) 33158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON MANORS, BROWARD, FL, 33305-2239
Project Congressional District FL-23
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33600.11
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State