Entity Name: | STERLING FACILITY SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Feb 2003 (22 years ago) |
Branch of: | STERLING FACILITY SERVICES, L.L.C., NEW YORK (Company Number 2856016) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2014 (11 years ago) |
Document Number: | M03000000449 |
FEI/EIN Number |
061671399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CITI FIELD, FLUSHING, NY, 11368 |
Mail Address: | CITI FIELD, FLUSHING, NY, 11368 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BA BASEBALL COMPANY, L.L.C. | Managing Member | CITI FIELD, FLUSHING, NY, 11368 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-02 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2014-03-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | CITI FIELD, FLUSHING, NY 11368 | - |
CHANGE OF MAILING ADDRESS | 2010-05-03 | CITI FIELD, FLUSHING, NY 11368 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000638048 | TERMINATED | 1000000622003 | ST LUCIE | 2014-05-05 | 2034-05-09 | $ 1,324.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State