Search icon

CSAH, LTD. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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