Search icon

STEWART LAW, P.L.L.C. - Florida Company Profile

Company Details

Entity Name: STEWART LAW, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEWART LAW, P.L.L.C. 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: 12 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2010 (15 years ago)
Document Number: L04000036155
FEI/EIN Number 201475977

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

Address: 6924 Valrie Lane, Riverview, FL, 33569, US
Mail Address: 11705 Boyette Road, Suite 205, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART J. BENTON II E Managing Member 6924 Valrie Lane, Riverview, FL, 33569
Gallagher-Broome Erin A Manager 1401 SW Gadsan Avenue, Port Saint Lucie, FL, 34953
STEWART J. BENTON I Agent 11705 Boyette Road, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047628 A FAMILY OF OUR OWN EXPIRED 2014-05-14 2019-12-31 - 11705 BOYETTE RD, SUITE 205, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 6924 Valrie Lane, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 11705 Boyette Road, Suite 205, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2013-02-12 6924 Valrie Lane, Riverview, FL 33569 -
REINSTATEMENT 2010-07-22 - -
REGISTERED AGENT NAME CHANGED 2010-07-22 STEWART, J. BENTON II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State