Search icon

SQUARE DEAL LLC - Florida Company Profile

Company Details

Entity Name: SQUARE DEAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE DEAL 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: 11 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000054260
FEI/EIN Number 200574457

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

Address: 273 MORRISON AVENUE, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 273 MORRISON AVENUE, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN HORN RONALD L Manager 273 MORRISON AVE, SANTA ROSA BEACH, FL, 32459
MEREDITH FRED Manager 273 MORRISON ST, SANTA ROSA BEACH, FL, 32459
LAYNE MYSTILENE Managing Member 273 MORRISON AVE, SANTA ROSA BEACH, FL, 32459
LAYNE MYSTILENE T Agent 273 MORRISON AVENUE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 LAYNE, MYSTILENE T -
REINSTATEMENT 2017-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-14 - -
LC NAME CHANGE 2015-03-20 SQUARE DEAL LLC -
LC AMENDMENT 2008-06-05 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-02-21
LC Amendment 2016-09-14
LC Name Change 2015-03-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State