Entity Name: | STIRLING ROAD PRINTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
STIRLING ROAD PRINTERS, 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: | 29 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | L13000046940 |
FEI/EIN Number |
38-3779370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2413 Stirling Road, Ft. Lauderdale, FL 33312 |
Mail Address: | 2413 Stirling Road, Ft. Lauderdale, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTLIEB, D. | Agent | 2413 Stirling Road, Ft. Lauderdale, FL 33312 |
GOTTLIEB, D. | Managing Member | 2413 Stirling Road, Ft. Lauderdale, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-15 | GOTTLIEB, D. | - |
REINSTATEMENT | 2019-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 2413 Stirling Road, Ft. Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 2413 Stirling Road, Ft. Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 2413 Stirling Road, Ft. Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-01-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State