Search icon

JM STUART LLC - Florida Company Profile

Company Details

Entity Name: JM STUART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM STUART 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: 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000032993
FEI/EIN Number 264606631

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

Mail Address: 7220 Windsor Drive, Allentown, PA, 18106, US
Address: 3321 SE FEDERAL HWY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCRO PETER Managing Member 2251 LANDMARK PLACE, MANASQUAN, NJ, 08736
CANCRO PETER Agent 3321 SE FEDERAL HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-12 3321 SE FEDERAL HWY, STUART, FL 34997 -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000423202 TERMINATED 1000000962545 MARTIN 2023-08-23 2033-08-30 $ 5,213.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State