Search icon

HAU TREE 106, LLC - Florida Company Profile

Company Details

Entity Name: HAU TREE 106, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAU TREE 106, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Jul 2024 (10 months ago)
Document Number: L09000057699
FEI/EIN Number 270392445

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

Address: 1666 JF Kennedy Causeway, North Bay Village, FL, 33141, US
Mail Address: 3522 Oakwood Drive, Park City, UT, 84060, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Brian Manager 3522 Oakwood Drive, Park City, UT, 84060
PACIFIC REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 -
LC NAME CHANGE 2024-07-01 HAU TREE 106, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-06-27 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-06-27 Pacific Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 1666 JF Kennedy Causeway, Ste 412, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
LC Name Change 2024-07-01
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State