Search icon

SQUARE FIVE L.L.C. - Florida Company Profile

Company Details

Entity Name: SQUARE FIVE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE FIVE L.L.C. 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: 15 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L04000004087
FEI/EIN Number 200654079

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

Address: 1663 Victoria Pointe Ln, Weston, FL, 33327, US
Mail Address: 1663 Victoria Pointe Ln, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALENZONA ROMANO M Manager 1663 Victoria Pointe Ln, Weston, FL, 33327
PALENZONA DENISE M Manager 1663 Victoria Pointe Ln, Weston, FL, 33327
PALENZONA ROMANO M Agent 1663 Victoria Pointe Ln, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1663 Victoria Pointe Ln, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-03-08 1663 Victoria Pointe Ln, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1663 Victoria Pointe Ln, Weston, FL 33327 -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 PALENZONA, ROMANO MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000511765 TERMINATED 1000000604772 BROWARD 2014-04-03 2034-05-01 $ 820.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-03
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State