Search icon

P. & C. STERLING HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: P. & C. STERLING HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P. & C. STERLING HOME SERVICES, 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: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L15000078128
FEI/EIN Number 47-3934685

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

Address: 5994 NW BAYNARD DR, PORT SAINT LUCIE, FL, 34986, UN
Mail Address: 5994 NW BAYNARD DR, PORT SAINT LUCIE, FL, 34986, UN
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING PUBLIO L Authorized Member 5994 NW BAYNARD DR, PORT SAINT LUCIE, 34986
STERLING PUBLIO L Agent 5994 NW BAYNARD DR, PORT SAINT LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000018740 STERLING ELECTRIC FL ACTIVE 2025-02-07 2030-12-31 - 5994 NW BAYNARD DRIVE, PORT ST LUCIE, FL, 34986
G23000063477 MR. ELECTRIC OF PORT ST. LUCIE ACTIVE 2023-05-22 2028-12-31 - 5994 NW BAYNARD DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 STERLING, PUBLIO L -
REINSTATEMENT 2019-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2021-04-30
Reg. Agent Resignation 2020-06-09
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-05-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State