Search icon

STERLING & SONS RELIABLE MOBILE TIRE SERVICES OF S FL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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