Search icon

C. SQUARE DEVELOPMENT CO. LLC - Florida Company Profile

Company Details

Entity Name: C. SQUARE DEVELOPMENT CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. SQUARE DEVELOPMENT CO. 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: 03 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L11000088884
FEI/EIN Number 45-2888988

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

Address: 2641 E. Atlantic Blvd, Pompano Beach, FL, 33062, US
Mail Address: 920 US 64 HWY W, APEX, NC, 27523, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHEDDI J Managing Member 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473
JOHNSON CLAUDIA Managing Member 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473
JOHNSON CHEDDI J Agent 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118704 C. SQUARE CONSTRUCTION EXPIRED 2019-11-04 2024-12-31 - 2641 E. ATLANTIC BLVD., STE 202, POMPANO BEACH, FL, 33062
G14000101807 RGL PAINTING AND WATERPROOFING EXPIRED 2014-10-06 2019-12-31 - 6359 LANDINGS WAY, TAMARAC, FL, 33321
G12000105187 C. SQUARE CONSTRUCTION EXPIRED 2012-10-30 2017-12-31 - 1707 AVENIDA DEL SOL, BOCA RATON, FL, 33432
G12000104286 JOHNSON-BUILT CONSTRUCTION EXPIRED 2012-10-26 2017-12-31 - 1707 AVENIDA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-06 - -
REGISTERED AGENT NAME CHANGED 2024-02-06 JOHNSON, CHEDDI J -
CHANGE OF MAILING ADDRESS 2024-02-06 2641 E. Atlantic Blvd, STE. 202, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 2641 E. Atlantic Blvd, STE. 202, Pompano Beach, FL 33062 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-24 8477 BREEZY HILL DRIVE, BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000035131 ACTIVE COWE20011329 BROWARD CIRCUIT COURT 2022-01-10 2027-01-21 $14,585.97 RHI CONSTRUCTION INC, 4041 NE 7TH AVENUE, 510, OAKLAND PARK, FL 33334

Documents

Name Date
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-03
REINSTATEMENT 2013-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State