Entity Name: | KRISTIN STEWART, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRISTIN STEWART, PLLC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | L17000013980 |
FEI/EIN Number |
81-5068700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 Kaffir Lily Pl, Palm Coast, FL, 32164, US |
Mail Address: | 18 Kaffir Lily Pl, Palm Coast, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Kristin | Manager | 18 Kaffir Lily Pl, Palm Coast, FL, 32164 |
STEWART KRISTIN | Agent | 18 Kaffir Lily Pl, Palm Coast, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 18 Kaffir Lily Pl, Palm Coast, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 18 Kaffir Lily Pl, Palm Coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 18 Kaffir Lily Pl, Palm Coast, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-26 | STEWART, KRISTIN | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-26 | KRISTIN STEWART, PLLC | - |
REINSTATEMENT | 2018-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Homeowners Choice Property & Casualty Insurance Company, Inc., Appellant(s) v. Benjamin Clabaugh and Kristin Stewart, Husband and Wife, Appellee(s). | 1D2024-1635 | 2024-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | Mihaela Cabulea, Matthew John Lavisky |
Name | Benjamin Clabaugh |
Role | Appellee |
Status | Active |
Representations | Steven J Baker |
Name | KRISTIN STEWART, PLLC |
Role | Appellee |
Status | Active |
Representations | Steven J Baker |
Name | Hon. Jan Shackelford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-08-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Homeowners Choice Property & Casualty Insurance Company, Inc. |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-07-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay and Notice of Pending settlement |
On Behalf Of | Homeowners Choice Property & Casualty Insurance Company, Inc. |
Docket Date | 2024-07-01 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee-filing fee |
View | View File |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Homeowners Choice Property & Casualty Insurance Company, Inc. |
Docket Date | 2024-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Order appealed attached |
On Behalf Of | Homeowners Choice Property & Casualty Insurance Company, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-07-10 |
LC Amendment and Name Change | 2018-11-26 |
REINSTATEMENT | 2018-10-20 |
Florida Limited Liability | 2017-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7868448708 | 2021-04-06 | 0491 | PPP | 1054 Alta Dr, Holly Hill, FL, 32117-2661 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State