Search icon

SERVOS SQUARE, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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