Search icon

STERLING VACATION REALTY, L.C. - Florida Company Profile

Company Details

Entity Name: STERLING VACATION REALTY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STERLING VACATION REALTY, L.C. 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: 23 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2003 (22 years ago)
Document Number: L95000000407
FEI/EIN Number 593332519

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

Mail Address: 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
Address: ORLANDO SUN VILLAGE BLVD., 4403 SUN VILLAGE BLVD., KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMEE ROGER Managing Member 10222 ATTERBURY COURT, LAKE NONA, FL, 32827
TESSITORE MICHAEL A Agent 215 EAST LIVINGSTON STREET, ORLANDO, FL, 32801
DR. ABDULFATTAH ABDULLAH Manager 7380 SANDLAKE RD., STE. 526, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2002-01-07 215 EAST LIVINGSTON STREET, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2000-09-26 ORLANDO SUN VILLAGE BLVD., 4403 SUN VILLAGE BLVD., KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2000-09-26 ORLANDO SUN VILLAGE BLVD., 4403 SUN VILLAGE BLVD., KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2000-09-26 TESSITORE, MICHAEL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000160921 LAPSED CC03-CL-0225 OSCEOLA COUNTY COURT 2003-04-02 2008-05-05 $9573.71 TEXTRON FINANCIAL CORPORATION, 30665 NORTHWESTERN HWY, #280, FARMINGTON HILLS MI 48334

Documents

Name Date
ANNUAL REPORT 2002-02-13
Reg. Agent Change 2002-01-07
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-09-26
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-09-02
DOCUMENTS PRIOR TO 1997 1995-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State