Search icon

QUALITY CABINETS BY STEWART LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CABINETS BY STEWART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CABINETS BY 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: 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: 09 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L12000142265
FEI/EIN Number 45-4435811

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

Address: 3120 sw 19th St, Hallandale Beach, FL, 33009, US
Mail Address: 7260 sienna ridge drive, Lauderhill, FL, 33319, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DAVID A Manager 7260 Sienna Ridge dr, Lauderhill, FL, 33319
DESRENE STEWART Secretary 7260 sienna ridge drive, Lauderhill, FL, 33319
STEWART DAVID A Agent 3120 sw 19th St, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-13 3120 sw 19th St, #160, Hallandale Beach, FL 33009 -
REINSTATEMENT 2021-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 3120 sw 19th St, #160, Hallandale Beach, FL 33009 -
REINSTATEMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 3120 sw 19th St, #160, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2017-08-07 STEWART, DAVID ASR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-07-22
ANNUAL REPORT 2022-09-13
REINSTATEMENT 2021-11-30
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-01-02
REINSTATEMENT 2017-08-07
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State