Search icon

SQUARE ONE PROPERTIES, LLC - Florida Company Profile

Company Details

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

SQUARE ONE PROPERTIES, 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: 14 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L13000144564
FEI/EIN Number 46-4238216

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

Address: 13873 Bella Riva Lane, JACKSONVILLE, FL, 32225, US
Mail Address: 13873 Bella Riva Lane, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON THOMAS D Managing Member 13873 Bella Riva Lane, JACKSONVILLE, FL, 32225
GIBSON STACI S Managing Member 13873 Bella Riva Lane, JACKSONVILLE, FL, 32225
GIBSON STACI Agent 13873 Bella Riva Lane, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-17 13873 Bella Riva Lane, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-05-17 13873 Bella Riva Lane, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2016-05-17 GIBSON, STACI -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 13873 Bella Riva Lane, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-07-29
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State