STIRLING VENTURES LLC - Florida Company Profile

Entity Name: | STIRLING VENTURES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Sep 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000195787 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4 Terry Terrace, Livingston, NJ, 07039, US |
Mail Address: | 4 TERRY TERRACE, LIVINGSTON, NJ, 07039, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SILVERMAN BRETT | Authorized Member | 4 TERRY TERRACE, LIVINGSTON, NJ, 07039 |
SILVERMAN SAMANTHA | Manager | 4 TERRY TERRACE, LIVINGSTON, NJ, 07039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 4 Terry Terrace, Livingston, NJ 07039 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-19 | STIRLING VENTURES LLC | - |
CHANGE OF MAILING ADDRESS | 2019-09-19 | 4 Terry Terrace, Livingston, NJ 07039 | - |
LC AMENDMENT AND NAME CHANGE | 2018-03-07 | CONCIERGE LAW PLLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
LC Amendment and Name Change | 2019-09-19 |
ANNUAL REPORT | 2019-03-27 |
LC Amendment and Name Change | 2018-03-07 |
ANNUAL REPORT | 2018-02-23 |
Florida Limited Liability | 2017-09-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State