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 |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis 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
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Phone | |
---|---|---|---|---|
REPUBLIC REGISTERED AGENT LLC | Officer | 36 Russ St, 3d Floor, Hartford, CT, 06106, United States | +1 888-462-3453 | efile1234@incfile.com |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MLH PROPERTIES LLC | Sterling enterprises Limited Liability Company | 2022-10-07 |
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 | - |
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