Entity Name: | STEWART HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEWART HOLDINGS, 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. |
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: | 02 Sep 2004 (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: | L04000065305 |
FEI/EIN Number |
050608315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 952168, LAKE MARY, FL, 32795, US |
Address: | 1918 BRIDGEWATER DR, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANEKIA ALIRAZA | Manager | 1918 BRIDGEWATER DR, LAKE MARY, FL, 32746 |
MANEKIA SIBTAIN A | Manager | 628 SAMANTHA LANE, LAKE MARY, FL, 32746 |
KERMALI KAZIM F | Manager | 125 CALABRIA SPRINGS COVE, SANFORD, FL, 32771 |
KERMALI SHABBAR F | Manager | 515 RANDON TERRACE, LAKE MARY, FL, 32746 |
MANEKIA ALIRAZA | Agent | 1918 BRIDGEWATER DR, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 1918 BRIDGEWATER DR, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-12 | 1918 BRIDGEWATER DR, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2013-02-12 | 1918 BRIDGEWATER DR, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-21 | MANEKIA, ALIRAZA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State