Entity Name: | SERVOS SQUARE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVOS SQUARE, 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. |
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: | 12 Apr 2004 (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: | L04000027907 |
FEI/EIN Number |
81-5001013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2797 ST ANDREWS BLVD, TARPON SPRINGS, FL, 34688 |
Mail Address: | 2797 ST ANDREWS BLVD, TARPON SPRINGS, FL, 34688 |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIN NARESH C | Manager | 2797 ST. ANDREWS BLVD., TARPON SPRINGS, FL, 34688 |
JAIN NARESH C | Agent | 2797 ST ANDREWS BLVD, TARPON SPRINGS, FL, 34688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04124700101 | SERVOS SQUARE | EXPIRED | 2004-05-03 | 2024-12-31 | - | 2797 ST ANDREWS BLVD, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-11 | JAIN, NARESH C | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 2797 ST ANDREWS BLVD, TARPON SPRINGS, FL 34688 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State