Search icon

CIRCLE SQUARE COMMONS, LLC. - Florida Company Profile

Company Details

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

CIRCLE SQUARE COMMONS, 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: 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: 29 Oct 2008 (16 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: L08000101471
FEI/EIN Number 263952540

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

Address: 8445 SW 80TH STREET, OCALA, FL, 34481, US
Mail Address: 8445 SW 80TH STREET, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ON TOP OF THE WORLD COMMUNITIES, LLC Manager 8445 SW 80TH STREET, OCALA, FL, 34481
COLEN GERALD RESQ. Agent 1756 N. BELCHER ROAD, CLEARWATER, FL, 337651305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1756 N. BELCHER ROAD, CLEARWATER, FL 33765-1305 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 8445 SW 80TH STREET, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2015-03-26 8445 SW 80TH STREET, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 2013-04-10 COLEN, GERALD R, ESQ. -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2008-11-05 CIRCLE SQUARE COMMONS, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State