Search icon

SQUARE 1 RENOVATION LLC - Florida Company Profile

Company Details

Entity Name: SQUARE 1 RENOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SQUARE 1 RENOVATION 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: 15 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000121453
FEI/EIN Number 85-0562152

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

Address: 4643 Nichols Creek Road, Milton, FL, 32583, US
Mail Address: 4643 Nichols Creek Road, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL JASON M Manager 4643 NICHOLS CREEK ROAD, MILTON, FL, 32583
PAUL KAREN W Agent 4643 Nichols Creek Road, Milton, FL, 32583

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-06-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 4643 Nichols Creek Road, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2020-04-09 4643 Nichols Creek Road, Milton, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 4643 Nichols Creek Road, Milton, FL 32583 -

Documents

Name Date
ANNUAL REPORT 2022-03-28
LC Amendment 2021-06-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-08-19
Florida Limited Liability 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233138510 2021-02-27 0491 PPS 4643 Nichols Creek Rd, Milton, FL, 32583-7116
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10460
Loan Approval Amount (current) 10460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-7116
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10511.3
Forgiveness Paid Date 2021-08-26
6627567304 2020-04-30 0491 PPP 4643 NICHOLS CREEK RD, MILTON, FL, 32583-7116
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14605
Loan Approval Amount (current) 14605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILTON, SANTA ROSA, FL, 32583-7116
Project Congressional District FL-01
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10570.71
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State