Search icon

Sterling enterprises Limited Liability Company

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Sterling enterprises Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2005
Business ALEI: 0806229
Annual report due: 31 Mar 2026
Business address: 7 WOODLAND AVE UNIT H, BLOOMFIELD, CT, 06002, United States
Mailing address: 7 WOODLAND AVE UNIT H, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MARCUSHARRIS997@GMAIL.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Phone E-Mail
REPUBLIC REGISTERED AGENT LLC Officer 36 Russ St, 3d Floor, Hartford, CT, 06106, United States +1 888-462-3453 efile1234@incfile.com

History

Type Old value New value Date of change
Name change MLH PROPERTIES LLC Sterling enterprises Limited Liability Company 2022-10-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967810 2025-04-03 - Annual Report Annual Report -
BF-0012137913 2024-03-31 - Annual Report Annual Report -
BF-0012015943 2023-10-11 2023-10-11 Change of NAICS Code NAICS Code Change -
BF-0011820215 2023-05-24 2023-05-24 Change of Agent Agent Change -
BF-0011164914 2023-03-31 - Annual Report Annual Report -
BF-0011030281 2022-10-07 2022-10-07 Name Change Amendment Certificate of Amendment -
BF-0011014169 2022-09-21 2022-09-21 Reinstatement Certificate of Reinstatement -
BF-0010659170 2022-06-28 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010524366 2022-03-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006968921 2020-08-31 2020-08-31 Change of NAICS Code NAICS Code Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information