Search icon

GEORGE STUART LEGAL SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE STUART LEGAL SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE STUART LEGAL SUPPLIES, 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: 08 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000081723
FEI/EIN Number 47-4068761

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

Address: 1521 Mount Vernon Street, ORLANDO, FL, 32803, US
Mail Address: 1521 Mount Vernon Street, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUART JACOB VJR. Authorized Member 1521 Mount Vernon Street, ORLANDO, FL, 32803
KAIGLE CHRISTOPHER Manager PO BOX 1471, ORLANDO, FL, 32801
MOUNT BRUCE JR Manager PO BOX 1471, ORLANDO, FL, 32801
LINDENBERG BRETT JR. Manager PO BOX 1471, ORLANDO, FL, 32801
DUNNE THOMAS Authorized Member PO BOX 1471, ORLANDO, FL, 32801
STUART JACOB VJR. Agent 1521 Mount Vernon Street, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 1521 Mount Vernon Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-04-16 1521 Mount Vernon Street, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 1521 Mount Vernon Street, ORLANDO, FL 32803 -
LC DISSOCIATION MEM 2016-05-19 - -
LC AMENDMENT 2015-08-03 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-05-19
ANNUAL REPORT 2016-04-26
LC Amendment 2015-08-03
Florida Limited Liability 2015-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State