Entity Name: | CSAH, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 06 May 2003 (22 years ago) |
Last Event: | LP AMENDMENT |
Event Date Filed: | 26 Feb 2018 (7 years ago) |
Document Number: | A03000000701 |
FEI/EIN Number |
200017879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10171 SWEET BAY COURT, PARKLAND, FL, 33076, US |
Address: | STEVE GOLDBERG, JON RAPPAPORT, 10171 SWEET BAY COURT, PARKLAND, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVEN A GOLDBERG, REVOCABLE LIVING TRUST | GP | 10171 SWEET BAY COURT, PARKLAND, FL, 33076 |
JON J RAPPAPORT, REVOCABLE LIVING TRUST DA | GP | 10171 SWEET BAY COURT, PARKLAND, FL, 33076 |
RAPPAPORT JON | GP | 10171 SWEET BAY COURT, PARKLAND, FL, 33076 |
GOLDBERG STEVEN | Agent | 10171 SWEET BAY COURT, PARKLAND, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000093143 | CORAL SPRINGS PET RESORT & MEDICAL CENTER | EXPIRED | 2015-09-10 | 2020-12-31 | - | 11555 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP AMENDMENT | 2018-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-16 | GOLDBERG, STEVEN | - |
LP AMENDMENT | 2016-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-16 | STEVE GOLDBERG, JON RAPPAPORT, 10171 SWEET BAY COURT, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2016-11-09 | STEVE GOLDBERG, JON RAPPAPORT, 10171 SWEET BAY COURT, PARKLAND, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 10171 SWEET BAY COURT, PARKLAND, FL 33076 | - |
LP STATEMENT OF DISSOCIATION | 2010-11-23 | - | DISSOCIATING GENERAL PARTNER/MARSHA SOFFER |
LP STATEMENT OF DISSOCIATION | 2010-10-19 | - | MARSHA SOFFER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-05-09 |
LP Amendment | 2018-02-26 |
ANNUAL REPORT | 2017-03-22 |
LP Amendment | 2016-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State