Search icon

GEORGE STEWART CO., LLC - Florida Company Profile

Company Details

Entity Name: GEORGE STEWART CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE STEWART CO., 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: 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: 11 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2006 (18 years ago)
Document Number: L03000054426
FEI/EIN Number 592166779

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

Address: 754 LANDING LN, PENSACOLA, FL, 32507
Mail Address: 754 LANDING LN, PENSACOLA, FL, 32507
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART GEORGE Managing Member 754 LANDING LANE, PENSACOLA, FL, 32507
STEWART DEBORAH Managing Member 754 LANDING LANE, PENSACOLA, FL, 32507
STEWART GEORGE Agent 754 LANDING LANE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
LC AMENDMENT 2006-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 754 LANDING LN, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2004-08-09 754 LANDING LN, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 754 LANDING LANE, PENSACOLA, FL 32507 -

Court Cases

Title Case Number Docket Date Status
GEORGE STEWART VS STATE OF FLORIDA 2D2011-0892 2011-02-23 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
06-CF-3545

Parties

Name GEORGE STEWART CO., LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2011-03-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2011-02-23
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ARISES OUT OF 11-52
On Behalf Of GEORGE STEWART
GEORGE STEWART VS STATE OF FLORIDA 2D2011-0052 2011-01-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
06-CF-3545

Parties

Name GEORGE STEWART CO., LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-02-17
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Casanueva, Silberman, and Kelly.
Docket Date 2011-02-17
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary
Docket Date 2011-02-07
Type Response
Subtype Response
Description RESPONSE ~ Response to petition for belated appeal, e-filed 2-4-11.
On Behalf Of STATE OF FLORIDA
Docket Date 2011-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2011-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GEORGE STEWART
Docket Date 2011-01-14
Type Order
Subtype Order to Respond to Petition
Description belated appeal (mail)/response
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ SEE 11-892
On Behalf Of GEORGE STEWART

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State