Entity Name: | HAAGSMA REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAAGSMA REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L00000000379 |
FEI/EIN Number |
593628060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 MCMULLEN BOOTH RD. S., CLEARWATER, FL, 33759 |
Mail Address: | 150 MCMULLEN BOOTH RD. S., CLEARWATER, FL, 33759 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAAGSMA PAUL | Manager | 1320 GULF BLVD., BELLEAIR SHORES, FL, 33786 |
HAAGSMA BARBARA J | Manager | 1320 GULF BLVD., BELLEAIR SHORE, FL, 33786 |
HAAGSMA D. PAUL | Agent | 150 MCMULLEN BOOTH RD. S., CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-20 | 150 MCMULLEN BOOTH RD. S., CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2001-04-20 | 150 MCMULLEN BOOTH RD. S., CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-20 | 150 MCMULLEN BOOTH RD. S., CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-06-22 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-03-23 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-04-25 |
ANNUAL REPORT | 2001-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State