Entity Name: | SQUARE FIVE L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2020 (4 years ago) |
Document Number: | L04000004087 |
FEI/EIN Number | 200654079 |
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 |
Name | Role | Address |
---|---|---|
PALENZONA ROMANO M | Agent | 1663 Victoria Pointe Ln, Weston, FL, 33327 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 1663 Victoria Pointe Ln, Weston, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 1663 Victoria Pointe Ln, Weston, FL 33327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1663 Victoria Pointe Ln, Weston, FL 33327 | No data |
REINSTATEMENT | 2020-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-04-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-12 | PALENZONA, ROMANO MGR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2012-11-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State