Search icon

SQUARE PLAZA ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: SQUARE PLAZA ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE PLAZA ASSOCIATES 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: 14 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000119470
FEI/EIN Number 203940513

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

Address: 100 NORTH LASALLE STREET, STE. 2200, CHICAGO, IL, 60602
Mail Address: 100 NORTH LASALLE STREET, STE. 2200, CHICAGO, IL, 60602
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEGER PHYLLIS Agent 16206 HAMPTON TRACE COURT, TAMPA, FL, 33647
BLACKHAWK APARTMENT OPPORTUNITY FUND LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217700059 SUNSET SQUARE EXPIRED 2008-08-04 2013-12-31 - 100 N LASALLE ST, SUITE 2200, CHICAGO, IL, 60602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 KRIEGER, PHYLLIS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 16206 HAMPTON TRACE COURT, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 100 NORTH LASALLE STREET, STE. 2200, CHICAGO, IL 60602 -
CHANGE OF MAILING ADDRESS 2007-04-19 100 NORTH LASALLE STREET, STE. 2200, CHICAGO, IL 60602 -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-04
Florida Limited Liability 2005-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State