Search icon

STEWART PRESSURE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: STEWART PRESSURE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEWART PRESSURE CLEANING, LLC 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000048775
FEI/EIN Number 300219712

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

Address: 1255 Eagle Bend Court, Jacksonville, FL, 32226, US
Mail Address: 1255 Eagle Bend Court, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART Gage A Managing Member 1255 Eagle Bend Court, Jacksonville, FL, 32226
Stewart Gage A Agent 1255 Eagle Bend Court, Jacksonville, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1255 Eagle Bend Court, Jacksonville, FL 32226 -
CHANGE OF MAILING ADDRESS 2023-04-07 1255 Eagle Bend Court, Jacksonville, FL 32226 -
REGISTERED AGENT NAME CHANGED 2023-04-07 Stewart, Gage Alexander -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1255 Eagle Bend Court, Jacksonville, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State