Search icon

SQUARE LINK INSURANCE GROUP LLC - Florida Company Profile

Company Details

Entity Name: SQUARE LINK INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE LINK INSURANCE GROUP 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: 23 Mar 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000035230
FEI/EIN Number 450894428

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

Address: 1876 N UNIVERSITY DR, PLANTATION, FL, 33322, US
Mail Address: 1876 N UNIVERSITY DR, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE DAMION ASR Manager 1876 NORTH UNIVERSITY DR, PLANTATION, FL, 33322
MURRAY VIOLA M Manager 1876 N UNIVERSITY DR, PLANTATION, FL, 33322
MCKENZIE DAMION Agent 1876 N UNIVERSITY DR, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093383 RIGHTFIT CAFE EXPIRED 2016-08-28 2021-12-31 - 366 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
G16000007930 STATE OF ART HOME HEALTH CARE LLC EXPIRED 2016-01-21 2021-12-31 - 1876 N UNIVERSITY DR 308D-, PLANTATION, FL, 33322
G14000123395 SOAHHC EXPIRED 2014-12-09 2019-12-31 - 1876 N UNIVERSITY DR 308D, PLANTATION, FL, 33322
G13000083858 HOME CARE TRANSPORT EXPIRED 2013-08-22 2018-12-31 - 1876 N UNIVERSITY DR 308D, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 1876 N UNIVERSITY DR, SUITE #309B, PLANTATION, FL 33322 -
LC AMENDMENT 2017-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 1876 N UNIVERSITY DR, SUITE #309B, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2017-09-21 1876 N UNIVERSITY DR, SUITE #309B, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2017-09-21 MCKENZIE, DAMION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000676231 TERMINATED 1000000765994 BROWARD 2017-12-11 2037-12-13 $ 413.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-06-11
REINSTATEMENT 2018-11-07
LC Amendment 2017-09-21
REINSTATEMENT 2017-02-28
LC Amendment 2016-03-21
LC Amendment and Name Change 2015-05-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State