Search icon

SQUARE ONE DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

SQUARE ONE DEVELOPMENT, 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000037001
FEI/EIN Number 272509764

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

Address: 704 WEST BAY STREET, TAMPA, FL, 33606
Mail Address: 704 WEST BAY STREET, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUMATE BILL Manager 704 WEST BAY STREET, TAMPA, FL, 33606
CORNEIL JOANIE Manager 704 WEST BAY STREET, TAMPA, FL, 33606
LEICH RAYMOND M Manager 704 WEST BAY STREET, TAMPA, FL, 33606
LEICH RAYMOND P Agent 704 WEST BAY STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035342 SQUARE 1 EXPIRED 2016-04-06 2021-12-31 - 704 WEST BAY STREET, TAMPA, FL, 33606
G12000125432 SQUARE ONE BURGERS & BAR EXPIRED 2012-12-27 2017-12-31 - 704 W BAY STREET, TAMPA, FL, 33606
G12000125436 SQUARE ONE BURGERS EXPIRED 2012-12-27 2017-12-31 - 704 W BAY STREET, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 704 WEST BAY STREET, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-04-30 704 WEST BAY STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2011-04-30 LEICH, RAYMOND P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 704 WEST BAY STREET, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
RAYMOND LEICH VS DESTINATION STUDIOS, LLC, SQUARE ONE DEVELOPMENT, LLC, AND JOANIE CORNEIL 5D2019-0743 2019-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-CA-004583-O

Parties

Name Raymond Leich
Role Appellant
Status Active
Representations Townsend Belt
Name JOANIE CORNEIL
Role Appellee
Status Active
Name DESTINATION STUDIOS, LLC
Role Appellee
Status Active
Representations Geoffrey D. Ringer, Edward Peterson, III
Name SQUARE ONE DEVELOPMENT, LLC
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2020-07-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATUS RPT BY 11/20
Docket Date 2020-07-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/27 ORDER
On Behalf Of Raymond Leich
Docket Date 2020-03-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Raymond Leich
Docket Date 2020-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ SECOND STATUS REPORT BY 7/24; STATUS REPORT ACCEPTED
Docket Date 2019-09-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Raymond Leich
Docket Date 2019-09-26
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO AA'S MOT FOR EXT OF TIME
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Raymond Leich
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 9/10
Docket Date 2019-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Raymond Leich
Docket Date 2019-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Raymond Leich
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ PER 6/27 ORDER
On Behalf Of Raymond Leich
Docket Date 2019-06-27
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-05-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-05-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAVID C. SCHWARTZ 501727
Docket Date 2019-04-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Raymond Leich
Docket Date 2019-04-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-04-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Raymond Leich
Docket Date 2019-03-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TOWNSEND BELT 0066811
On Behalf Of Raymond Leich
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-03-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA TOWNSEND BELT 0066811
On Behalf Of Raymond Leich
Docket Date 2019-03-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GEOFFREY D. RINGER 0336416
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-03-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/19
On Behalf Of Raymond Leich
Docket Date 2019-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAYMOND LEICH VS DESTINATION STUDIOS, LLC, SQUARE ONE DEVELOPMENT, LLC, AND JOANIE CORNEIL 5D2019-0564 2019-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-4583

Parties

Name Raymond Leich
Role Petitioner
Status Active
Representations Townsend Belt
Name JOANIE CORNEIL
Role Appellee
Status Active
Name SQUARE ONE DEVELOPMENT, LLC
Role Respondent
Status Active
Name DESTINATION STUDIOS, LLC
Role Respondent
Status Active
Representations Joseph R. Fitos, Edward Peterson, III, Geoffrey D. Ringer, JASON W. SEARL
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-07-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-31
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 4/11/19 MOT FOR ATTY FEES GRANTED; 6/10/19 MOT DENIED
Docket Date 2019-06-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Raymond Leich
Docket Date 2019-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Raymond Leich
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 6/10; MOT TO CONSOLIDATE DENIED
Docket Date 2019-05-20
Type Response
Subtype Objection
Description OBJECTION ~ TO PT'S MOTION FOR EXTENSION OF TIME
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO REPLY TO RSP
On Behalf Of Raymond Leich
Docket Date 2019-05-16
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT CONSOLIDATE
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ PT AMEND MOT FOR EOT W/IN 5 DAYS
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Raymond Leich
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Raymond Leich
Docket Date 2019-04-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS FILE RESPONSE BY 4/15/19
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DESTINATION STUDIOS, LLC
Docket Date 2019-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Raymond Leich
Docket Date 2019-03-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Raymond Leich
Docket Date 2019-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT TOWNSEND BELT 0066811
On Behalf Of Raymond Leich

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State