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. |
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 |
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 |
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 | - | - |
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