Search icon

STERLING TOOL & MOLDING LLC - Florida Company Profile

Company Details

Entity Name: STERLING TOOL & MOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING TOOL & MOLDING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000175609
FEI/EIN Number 47-5330037

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

Address: 8424 GLENGARRY PL, TRINITY, FL, 34655, US
Mail Address: 8424 GLENGARRY PL, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITT BLANDA C Manager 8424 GLENGARRY PL, TRINITY, FL, 34655
BRITT DARREN M Manager 8424 GLENGARRY PL, TRINITY, FL, 34655
Zayas Alexandrina V Auth 8424 GLENGARRY PL, TRINITY, FL, 34655
BRITT BLANDA C Agent 8424 GLENGARRY PL, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 8424 GLENGARRY PL, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-02-27 8424 GLENGARRY PL, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-02-27 BRITT, BLANDA C -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 8424 GLENGARRY PL, TRINITY, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-10-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-19
LC Amendment 2015-10-22
Florida Limited Liability 2015-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State