Entity Name: | STEWART EFI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Nov 2014 (10 years ago) |
Branch of: | STEWART EFI, LLC, CONNECTICUT (Company Number 0721200) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | M14000008223 |
FEI/EIN Number |
07-0918038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 45 OLD WATERBURY RD., THOMASTON, CT, 06787 |
Mail Address: | 45 OLD WATERBURY RD., THOMASTON, CT, 06787 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
STOKES DANIEL D | Manager | 45 OLD WATERBURY RD., THOMASTON, CT, 06787 |
STOKES DANIEL D | Agent | 27271 RIDGE LAKE COURT, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | STOKES, DANIEL D | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State