Search icon

STEWART CONCRETE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
STEWART AARON President 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327
STEWART AARON Agent 252 WAKULLA SPRINGS RD, CRAWFORDVILLE, FL, 32327

Events

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 -

Documents

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