Search icon

STEWCO INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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