Search icon

STUART CATTLE & EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: STUART CATTLE & EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART CATTLE & EQUIPMENT, 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: 27 Dec 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: L11000144576
FEI/EIN Number 454129001

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

Address: 1465 STOKES ROAD, LAKE WALES, FL, 33898, US
Mail Address: PO Box 1437, LAKE WALES, FL, 33859, US
ZIP code: 33898
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD H. STUART Managing Member 1465 STOKES ROAD, LAKE WALES, FL, 33898
FITZGERALD STEPHANIE M Managing Member 1465 STOKES ROAD, LAKE WALES, FL, 33898
FITZGERALD H. STUART Agent 1465 STOKES ROAD, LAKE WALES, FL, 33898

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2014-06-04 STUART CATTLE & EQUIPMENT, LLC -
LC NAME CHANGE 2013-08-28 STUART CATTLE & EQUIPMENT COMPANY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1465 STOKES ROAD, LAKE WALES, FL 33898 -
CHANGE OF MAILING ADDRESS 2013-04-29 1465 STOKES ROAD, LAKE WALES, FL 33898 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1465 STOKES ROAD, LAKE WALES, FL 33898 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State