Search icon

OFF THE SQUARE DEVELOPERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OFF THE SQUARE DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF THE SQUARE DEVELOPERS, 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: 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 09 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2015 (10 years ago)
Document Number: L04000029665
FEI/EIN Number 201017316

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

Address: OLD SOUTH CENTRE, 36468 EMERALD COAST PARKWAY, SUITE 10101, DESTIN, FL, 32541
Mail Address: OLD SOUTH CENTRE, 36468 EMERALD COAST PARKWAY, SUITE 10101, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OFF THE SQUARE DEVELOPERS, LLC, MISSISSIPPI 870138 MISSISSIPPI

Key Officers & Management

Name Role Address
GWIN CURTIS H Manager 36468 EMERALD COAST PARKWAY, SUITE 10101, DESTIN, FL, 32541
SHOULTS HOWARD R Manager 36468 EMERALD COAST PARKWAY, SUITE 10101, DESTIN, FL, 32541
GWIN CURTIS H Agent OLD SOUTH CENTRE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 OLD SOUTH CENTRE, 36468 EMERALD COAST PARKWAY, SUITE 10101, DESTIN, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-09-11
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State