Search icon

DOUGLAS A. STEWART, LLC - Florida Company Profile

Company Details

Entity Name: DOUGLAS A. STEWART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOUGLAS A. STEWART, 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: 10 Nov 2009 (15 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L09000108191
FEI/EIN Number 271330177

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

Address: 8812 MAPLE GLEN CIRCLE, FORT MYERS, FL, 33912, US
Mail Address: 8812 MAPLE GLEN CIRCLE, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DOUGLAS A Managing Member 8812 MAPLE GLEN CIRCLE, FORT MYERS, FL, 33912
STEWART KAREN Managing Member 8812 MAPLE GLEN CIRCLE, FORT MYERS, FL, 33912
STEWART DOUGLAS A Agent 8812 MAPLE GLEN CIRCLE, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085946 COLLEGE HUNKS MOVING EXPIRED 2011-08-30 2016-12-31 - 8812 MAPLE GLEN CIRCLE, FORT MYERS, FL, 33912
G09000179770 COLLEGE HUNKS HAULING JUNK EXPIRED 2009-12-01 2014-12-31 - 8812 MAPLE GLEN CIRCLE, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-27 - -
LC AMENDMENT AND NAME CHANGE 2013-01-30 DOUGLAS A. STEWART, LLC -

Documents

Name Date
LC Voluntary Dissolution 2017-04-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-10
LC Amendment and Name Change 2013-01-30
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-18
Florida Limited Liability 2009-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State