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. |
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 |
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 |
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 | - | - |
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