Search icon

STUART PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: STUART PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUART PRODUCTS, 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: 04 Dec 2014 (10 years ago)
Document Number: L14000185588
FEI/EIN Number 47-2463617

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

Address: 2927 W ALLINE AVE, TAMPA, FL, 33611, US
Mail Address: 2927 W ALLINE AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART JOSEPH SIII Manager 2927 W ALLINE AVE, TAMPA, FL, 33611
Stuart Joseph Agent 2927 W ALLINE AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 411 S OREGON AVE, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 411 S OREGON AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2025-01-30 411 S OREGON AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 2927 W ALLINE AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-04-28 2927 W ALLINE AVE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2927 W ALLINE AVE, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2019-04-23 Stuart, Joseph -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State