Search icon

KRISTIN STEWART, PLLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2021 CA 002546

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20100
Loan Approval Amount (current) 20100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holly Hill, VOLUSIA, FL, 32117-2661
Project Congressional District FL-06
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20406.53
Forgiveness Paid Date 2022-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State