Entity Name: | C SQUARE ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C SQUARE ONE 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. |
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: | 02 Dec 2014 (10 years ago) |
Document Number: | L14000184600 |
FEI/EIN Number |
47-2440363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1142 Yardley Dr, Wesley Chapel, FL, 33544, US |
Mail Address: | 16350 Bruce B Downs Blvd #48426, TAMPA, FL, 33646, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Supan Cora | Manager | 16350 Bruce B Downs Blvd #48426, TAMPA, FL, 33646 |
SUPAN CORA | Agent | 16350 Bruce B Downs Blvd #48426, TAMPA, FL, 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1142 Yardley Dr, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 1142 Yardley Dr, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 16350 Bruce B Downs Blvd #48426, TAMPA, FL 33646 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000667786 | ACTIVE | 1000000723864 | BROWARD | 2016-10-05 | 2026-10-13 | $ 661.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State