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. |
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 |
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 |
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 | - |
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 |
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