Entity Name: | STEWCO INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEWCO INVESTMENTS, 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: | 12 May 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000083948 |
FEI/EIN Number |
47-3976026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1410 PINE RIDGE RD, NAPLES, FL, 34108-8912, US |
Mail Address: | 1410 PINE RIDGE RD, NAPLES, FL, 34108-8912, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART BRANDON M | President | 1410 PINE RIDGE RD, NAPLES, FL, 341088912 |
Stewart Brandon M | Agent | 1410 PINE RIDGE RD, Estero, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000048206 | NAPLES WAX CENTER | EXPIRED | 2015-05-14 | 2020-12-31 | - | 10253 SOUTHSILVER PALM DR, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-04 | 1410 PINE RIDGE RD, SUITE 22, NAPLES, FL 34108-8912 | - |
CHANGE OF MAILING ADDRESS | 2018-06-04 | 1410 PINE RIDGE RD, SUITE 22, NAPLES, FL 34108-8912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-04 | 1410 PINE RIDGE RD, SUITE 22, Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | Stewart, Brandon Michael | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-12 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-09 |
Florida Limited Liability | 2015-05-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State