Search icon

STEWART-MONSHI LLC

Company Details

Entity Name: STEWART-MONSHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Jan 2016 (9 years ago)
Date of dissolution: 16 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Oct 2024 (4 months ago)
Document Number: L16000013267
FEI/EIN Number 81-1143856
Address: 4001 S. Ocean Blvd, Apt. 400, South Palm Beach, FL 33480
Mail Address: 4001 S. Ocean Blvd, Apt. 400, South Palm Beach, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, BRIAN Agent 4001 S. Ocean Blvd, Apt. 400, South Palm Beach, FL 33480

Manager

Name Role Address
STEWART, BRIAN Manager 4001 S. Ocean Blvd, Apt. 400 South Palm Beach, FL 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009458 COCOANUT PALM CLEANERS EXPIRED 2016-01-26 2021-12-31 No data 7591 BLACK OLIVE WAY, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 4001 S. Ocean Blvd, Apt. 400, South Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2024-03-01 4001 S. Ocean Blvd, Apt. 400, South Palm Beach, FL 33480 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 4001 S. Ocean Blvd, Apt. 400, South Palm Beach, FL 33480 No data
LC AMENDMENT 2016-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-03 STEWART, BRIAN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-16
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-15

Date of last update: 20 Jan 2025

Sources: Florida Department of State