Search icon

KL STEWART, P.L. - Florida Company Profile

Company Details

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

KL STEWART, P.L. 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L09000040619
FEI/EIN Number 26-4744045

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

Address: 201 EAST GOVERNMENT STREET, PENSACOLA, FL, 32502
Mail Address: 201 EAST GOVERNMENT STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART KRISTIN L Managing Member 201 EAST GOVERNMENT STREET, PENSACOLA, FL, 32502
STEWART KRISTIN L Agent 201 EAST GOVERNMENT STREET, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045227 WILLS & WELLBEING EXPIRED 2018-04-08 2023-12-31 - 210 S. ALCANIZ ST, PENSACOLA, FL, 32502
G18000021165 LIFE AND LEGACY LAW GROUP EXPIRED 2018-02-08 2023-12-31 - 210 S. ALCANIZ STREET, PENSACOLA, FL, 32502
G09000104532 KL STEWART, ATTORNEY AT LAW EXPIRED 2009-05-05 2014-12-31 - 201 EAST GOVERNMENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 STEWART, KRISTIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-12-08
Florida Limited Liability 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State