Search icon

SQUARED AWAY QUILTING, LLC - Florida Company Profile

Company Details

Entity Name: SQUARED AWAY QUILTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARED AWAY QUILTING, 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: 05 Nov 2013 (11 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L13000155809
FEI/EIN Number 46-4045256

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

Address: 5303 Osprey Ridge Drive, Lithia, FL, 33547, US
Mail Address: 5303 Osprey Ridge Drive, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MELANIE J Manager 5303 Osprey Ridge Drive, Lithia, FL, 33547
SMITH MELANIE J Agent 5303 Osprey Ridge Drive, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
LC STMNT OF RA/RO CHG 2019-10-31 - -
REGISTERED AGENT NAME CHANGED 2019-10-31 SMITH, MELANIE JEAN -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 5303 Osprey Ridge Drive, Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 5303 Osprey Ridge Drive, Lithia, FL 33547 -
CHANGE OF MAILING ADDRESS 2017-04-24 5303 Osprey Ridge Drive, Lithia, FL 33547 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-07
CORLCRACHG 2019-10-31
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State