Search icon

STERICUBE, LLC - Florida Company Profile

Company Details

Entity Name: STERICUBE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERICUBE, 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: 16 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L17000108664
FEI/EIN Number 901023852

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

Mail Address: PO BOX 530311, ST PETERSBURG, FL, 33747, US
Address: 2701 BEACH BLVD S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUZERALL MICHELE E Manager 2701 BEACH BLVD S, GULFPORT, FL, 33707
Mauzerall Michele ECEO Agent 2701 Beach Blvd. S., Gulfport, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092821 STERICUBE ACTIVE 2020-07-31 2025-12-31 - PO BOX 530311, SAINT PETERSBURG, FL, 33747

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 Mauzerall, Michele Emilina, CEO -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2701 Beach Blvd. S., Gulfport, FL 33707 -
LC STMNT OF RA/RO CHG 2022-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 2701 BEACH BLVD S, GULFPORT, FL 33707 -
LC AMENDMENT AND NAME CHANGE 2021-12-10 STERICUBE, LLC -
MERGER 2021-11-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000220239
LC STMNT OF RA/RO CHG 2018-06-28 - -
CHANGE OF MAILING ADDRESS 2018-06-15 2701 BEACH BLVD S, GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-27
CORLCRACHG 2022-03-29
ANNUAL REPORT 2022-01-27
LC Amendment and Name Change 2021-12-10
Merger 2021-11-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-21
CORLCRACHG 2018-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State