Search icon

STEWART R.E. HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STEWART R.E. HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEWART R.E. HOLDINGS, 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: 14 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000070884
FEI/EIN Number 46-2773896

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

Address: 5570 FLORIDA MINING BLVD, SUITE 206, JACKSONVILLE, FL, 32257, US
Mail Address: 5570 Florida Minng Blvd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DONALD DSR Managing Member 3153 BRIDLEWOOD LANE, JACKSONVILLE, FL, 32257
LONGIN STEVEN D Manager 2402 MOLLY LANE, FLEMING ISLAND, FL, 32003
ROBERTS DONALD DSR Agent 3153 BRIDLEWOOD LANE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 ROBERTS, DONALD D, SR -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-29 5570 FLORIDA MINING BLVD, SUITE 206, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 5570 FLORIDA MINING BLVD, SUITE 206, JACKSONVILLE, FL 32257 -

Documents

Name Date
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State