Entity Name: | STERLING & SONS RELIABLE MOBILE TIRE SERVICES OF S FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERLING & SONS RELIABLE MOBILE TIRE SERVICES OF S FL 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: | 24 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | L12000070217 |
FEI/EIN Number |
27-2828356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2760 NW 6TH COURT, POMPANO BECH, FL, 33069 |
Mail Address: | 2760 NW 6TH COURT, POMPANO BECH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MVP TAX & ACCOUNTING SERVICES INC | Agent | - |
FIELDS STERLING W | Manager | 2760 NW 6TH COURT, POMPANO BEACH, FL, 33069 |
FIELDS SHERNARD W | Managing Member | 2760 NW 6TH COURT, POMPANO BEACH, FL, 33069 |
FIELDS SETH | Managing Member | 2760 NW 6TH COURT, POMPANO BEACH, FL, 33069 |
FIELDS SHAWN | Managing Member | 2760 NW 6TH COURT, POMPANO BEACH, FL, 33069 |
FIELDS SHADRICK | Managing Member | 2760 NW 6TH COURT, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-10 | MVP TAX & ACCOUNTING SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-18 |
REINSTATEMENT | 2019-04-17 |
REINSTATEMENT | 2017-04-10 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State