Search icon

SQUARE SCOOPS COFFEE & CREAMERY, LLC - Florida Company Profile

Company Details

Entity Name: SQUARE SCOOPS COFFEE & CREAMERY, 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: 28 Sep 2016 (9 years ago)
Document Number: M16000007758
FEI/EIN Number 813986262

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

Address: 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BABCOCK RANCH TOWN OPERATIONS, LLC Authorized Person -
KITSON SYDNEY W President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
DOUGHERTY ALFRED P Chief Operating Officer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOBAN THOMAS M Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
VANDERMAY WILLIAM R Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
MORALES JULIO Treasurer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOLIHEN TERRENCE R Agent 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099325 CUP A JOE ACTIVE 2022-08-23 2027-12-31 - 4500 PGA BOULEVARD-STE 400, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 HOLIHEN, TERRENCE R. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-09 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
Foreign Limited 2016-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State