Search icon

C. SQUARE DEVELOPMENT CO. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C. SQUARE DEVELOPMENT CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (2 years ago)
Document Number: L11000088884
FEI/EIN Number 45-2888988
Address: 2641 E. Atlantic Blvd, Pompano Beach, FL, 33062, US
Mail Address: 1451 S Elm-Eugene St., Greensboro, NC, 27406, US
ZIP code: 33062
City: Pompano Beach
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

Unique Entity ID

CAGE Code:
7RVF4
UEI Expiration Date:
2017-12-07

Business Information

Division Name:
C. SQUARE CONSTRUCTION - MANAGEMENT & CONSULTING
Activation Date:
2016-12-22
Initial Registration Date:
2016-12-07

Commercial and government entity program

CAGE number:
7RVF4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2021-12-23
CAGE Expiration:
2021-12-22

Contact Information

POC:
CHEDDI JOHNSON
Corporate URL:
www.csquaredevelopment.com

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

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
68900.00
Total Face Value Of Loan:
68900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,472
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,840.05
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $27,472

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State