Search icon

SQUARE FEET, LLC - Florida Company Profile

Company Details

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

SQUARE FEET, 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: 08 Jun 2007 (18 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: L07000060902
FEI/EIN Number 260336957

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

Address: 2921 S ORLANDO DR., SUITE 172, SANFORD, FL, 32773
Mail Address: 437 WOLDUNN CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILLERICO ERWIN S Agent 437 WOLDUNN CIR, LAKE MARY, FL, 32746
SILLERICO ERWIN S Officer 437 WOLDUNN CIRCLE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159816 EMERALD PAWN EXPIRED 2009-09-28 2014-12-31 - 3832 ORLANDO DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 2921 S ORLANDO DR., SUITE 172, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2010-02-16 2921 S ORLANDO DR., SUITE 172, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2008-01-31 SILLERICO, ERWIN SVP -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 437 WOLDUNN CIR, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-31
Florida Limited Liability 2007-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State