Search icon

HAAS FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: HAAS FAMILY LIMITED PARTNERSHIP
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: 22 May 1998 (27 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 17 Aug 2015 (10 years ago)
Document Number: A98000001290
FEI/EIN Number 593514678

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

Address: 16448 Carrara Way, Unit 202, Naples, FL, 34110, US
Mail Address: 16448 CARRARA WAY, UNIT 202, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QKFEXOXN6CIT70 A98000001290 US-FL GENERAL ACTIVE -

Addresses

Legal C/O EMERICH, GUY SESQ., 99 NESBIT STREET, PUNTA GORDA, US-FL, US, 33950
Headquarters 16448 Carrara Way, Unit 202, Naples, US-FL, US, 34110

Registration details

Registration Date 2020-06-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-06-29
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A98000001290

Key Officers & Management

Name Role Address
HAAS JAMES D GP 16448 CARRARA WAY, NAPLES, FL, 34110
EMERICH GUY S Agent 99 NESBIT STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-11 16448 Carrara Way, Unit 202, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-02-28 16448 Carrara Way, Unit 202, Naples, FL 34110 -
LP AMENDMENT 2015-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-14 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
CONTRIBUTION CHANGE 2003-04-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
LP Amendment 2015-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State