Search icon

PATRIOT SQUARE, LLC - Florida Company Profile

Company Details

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

PATRIOT SQUARE, 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: 26 Apr 2004 (21 years ago)
Document Number: L04000031562
FEI/EIN Number 201769240

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

Address: 1410 WEST IRVING PARK RD, #1-Front, CHICAGO, IL, 60613, US
Mail Address: 1410 WEST IRVING PARK RD, #1-Front, CHICAGO, IL, 60613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUSSEN DENNIS E Manager 1410 WEST IRVING PARK RD, CHICAGO, IL, 60613
CLAUSSEN DENNIS E Agent 1673 3RD STREET SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1410 WEST IRVING PARK RD, #1-Front, CHICAGO, IL 60613 -
CHANGE OF MAILING ADDRESS 2019-04-29 1410 WEST IRVING PARK RD, #1-Front, CHICAGO, IL 60613 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1673 3RD STREET SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2006-04-28 CLAUSSEN, DENNIS E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000792950 TERMINATED 18-CA-2758 COLLIER CO. NINTH CIRCUIT 2019-12-05 2024-12-09 $$292,194.86 JASPER CONTRACTORS, INC., 1690 ROBERTS BLVD, SUITE 112, KENNESAW, GA 30144

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State