Search icon

SQUARE ACRES FARM, LLC - Florida Company Profile

Company Details

Entity Name: SQUARE ACRES FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE ACRES FARM, 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: 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: 02 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2016 (9 years ago)
Document Number: L04000008526
FEI/EIN Number 200712534

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

Address: 3637 4th Street N., Suite 270, St. Petersburg, FL, 33704, US
Mail Address: 3637 4th Street N., Ste. 270, St Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE AUDREY H Managing Member 3637 4th Street N., Ste. 270, St Petersburg, FL, 33704
Jones Darby J.D. Agent 3637 4th Street N., Ste. 270, St Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 3637 4th Street N., Suite 270, St. Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2018-03-01 3637 4th Street N., Suite 270, St. Petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 3637 4th Street N., Ste. 270, St Petersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2016-04-06 Jones, Darby, J.D. -
REINSTATEMENT 2016-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-12 - -
PENDING REINSTATEMENT 2014-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-04-06
REINSTATEMENT 2014-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State