Search icon

SQUIRT MARKETING II, LLC - Florida Company Profile

Company Details

Entity Name: SQUIRT MARKETING II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUIRT MARKETING II, 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000011013
FEI/EIN Number NOT APPLICABLE

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

Address: 309 NE 1st Street, Gainesville, FL, 32601, US
Mail Address: 309 NE 1st Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Tamara Manager 309 NE 1st Street, Gainesville, FL, 32601
CASE ROBERT Manager 220 N. ROSALIND AVE., ORLANDO, FL, 32801
Miller Tamara Agent 309 NE 1st Street, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2022-01-06 SQUIRT MARKETING II, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 309 NE 1st Street, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 309 NE 1st Street, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2021-11-18 309 NE 1st Street, Gainesville, FL 32601 -
REGISTERED AGENT NAME CHANGED 2021-11-18 Miller, Tamara -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2011-04-22 - -
REINSTATEMENT 2011-04-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
LC Amendment and Name Change 2022-01-06
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State