Search icon

HAAS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: HAAS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAAS DESIGN 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: 13 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2014 (11 years ago)
Document Number: L09000099159
FEI/EIN Number 27-2340865

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

Address: 1112 Channelside Drive, TAMPA, FL, 33602, US
Mail Address: 1112 Channelside Drive, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS RICHARD M Managing Member 12206 Elsmere Court, Thonotosassa, FL, 33592
HAAS RICHARD M Agent 12206 Elsmere Court, Thonotosassa, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083306 HAAS MODERN ARCHITECTURE AND DESIGN ACTIVE 2014-08-13 2029-12-31 - 1112 CHANNELSIDE DRIVE, SUITE CU3, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1112 Channelside Drive, Suite CU3, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-29 1112 Channelside Drive, Suite CU3, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 12206 Elsmere Court, Thonotosassa, FL 33592 -
REINSTATEMENT 2014-06-18 - -
REGISTERED AGENT NAME CHANGED 2014-06-18 HAAS, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State