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. |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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