Search icon

SQUARE CAPITAL OF CALIFORNIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SQUARE CAPITAL OF CALIFORNIA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: M16000002623
FEI/EIN Number 81-1633589

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

Address: 1955 Broadway, Suite 815, Oakland, CA, 94612, US
Mail Address: 1955 Broadway, Suite 815, Oakland, CA, 94612, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Childress Amelia Auth 1955 Broadway, Oakland, CA, 94612
Reynoso Brian Manager 1955 Broadway, Oakland, CA, 94612
Gray Ben Sole 1955 Broadway, Oakland, CA, 94612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058216 SQUARE CAPITAL ACTIVE 2017-05-25 2027-12-31 - 1455 MARKET STREET, SUITE 600, SAN FRANCISCO, CA, 94103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 1955 Broadway, Suite 815, Oakland, CA 94612 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1955 Broadway, Suite 815, Oakland, CA 94612 -
REGISTERED AGENT NAME CHANGED 2023-04-26 C T CORPORATION SYSTEM -
REINSTATEMENT 2023-04-26 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2021-11-19 - -
LC AMENDMENT 2021-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-04-26
LC Amendment 2021-11-19
ANNUAL REPORT 2021-04-20
LC Amendment 2021-03-24
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State