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. |
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 |
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 |
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 | - | - |
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