Entity Name: | STEWART CONCRETE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEWART CONCRETE, 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: |
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: | 25 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2013 (12 years ago) |
Document Number: | L07000009390 |
FEI/EIN Number |
611567952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART AARON | President | 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327 |
STEWART AARON | Agent | 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 2013-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-28 | STEWART, AARON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-09-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State