Search icon

4 SQUARE GROUP LLC. - Florida Company Profile

Company Details

Entity Name: 4 SQUARE GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 SQUARE GROUP 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: 13 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L16000128574
FEI/EIN Number 81-3236200

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

Address: 3321 N 63 ave, Hollywood, FL, 33024, US
Mail Address: 3321 N 63 ave, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Osceola Max III Manager 3321 nw 63 ave, Hollywood, FL, 33024
OSCEOLA MAX III Authorized Member 3321 nw 63 ave, Hollywood, FL, 33024
Osceola Max Agent 3321 nw 63 ave, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-15 3321 N 63 ave, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 3321 N 63 ave, Hollywood, FL 33024 -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 3321 nw 63 ave, Hollywood, FL 33024 -
REINSTATEMENT 2019-02-01 - -
REGISTERED AGENT NAME CHANGED 2019-02-01 Osceola, Max -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-12-13
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-12-13
AMENDED ANNUAL REPORT 2021-12-04
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-11-19
AMENDED ANNUAL REPORT 2020-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State