Search icon

J & N STEWART ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: J & N STEWART ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & N STEWART ENTERPRISES 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: 15 May 2009 (16 years ago)
Date of dissolution: 11 Mar 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L09000047421
FEI/EIN Number 270254483

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

Address: 2909 OXFORD DRIVE WEST, BRADENTON, FL, 34205
Mail Address: 2909 OXFORD DRIVE WEST, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J&N Stewart Enterprises LLC Othe 2909 OXFORD DRIVE WEST, BRADENTON, FL, 34205
STEWART JEFFREY T Manager 2909 OXFORD DRIVE WEST, BRADENTON, FL, 34205
STEWART JEFFERY Agent 2909 OXFORD DRIVE WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022461 J & N IMAGES EXPIRED 2012-03-05 2017-12-31 - 2909 OXFORD DR W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-03-11 - -
REGISTERED AGENT NAME CHANGED 2013-03-15 STEWART, JEFFERY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 2909 OXFORD DRIVE WEST, BRADENTON, FL 34205 -
LC AMENDMENT 2012-02-23 - -
LC AMENDMENT 2010-04-16 - -
LC NAME CHANGE 2009-05-19 J & N STEWART ENTERPRISES LLC -

Documents

Name Date
LC Voluntary Dissolution 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26
Reg. Agent Change 2013-03-15
ANNUAL REPORT 2013-01-29
LC Amendment 2012-02-23
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-17
LC Amendment 2010-04-16
ANNUAL REPORT 2010-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State