Search icon

SQUARE-ONE INSPECTION SERVICE, LLC. - Florida Company Profile

Company Details

Entity Name: SQUARE-ONE INSPECTION SERVICE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE-ONE INSPECTION SERVICE, 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: 22 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000018399
FEI/EIN Number 061699174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2429 Kinsington Greens Dr, Sun City Center, FL, 33573, US
Mail Address: 11705 BOYETTE ROAD, SUITE-404, RIVERVIEW, FL, 33569, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKESON JOSEPH T Manager 2429 Kensington Greens Dr, Sun City Center, FL, 33573
BURKESON JEANNE R Managing Member 2429 Kensington Greens Dr, Sun City Center, FL, 33573
BURKESON JEANNE R Agent 2429 Kensington Greens Dr, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 2429 Kinsington Greens Dr, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 2429 Kensington Greens Dr, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2011-02-21 2429 Kinsington Greens Dr, Sun City Center, FL 33573 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State