Search icon

SHORT PAR 4, LLC

Headquarter

Company Details

Entity Name: SHORT PAR 4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L14000071251
FEI/EIN Number 46-4196892
Address: 3165 Lakewood Ranch Blvd, Suite 112, Bradenton, FL, 34211, US
Mail Address: 3165 Lakewood Ranch Blvd, Suite 112, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHORT PAR 4, LLC, RHODE ISLAND 001773217 RHODE ISLAND
Headquarter of SHORT PAR 4, LLC, ALABAMA 001-135-779 ALABAMA
Headquarter of SHORT PAR 4, LLC, NEW YORK 7324357 NEW YORK
Headquarter of SHORT PAR 4, LLC, MINNESOTA 7fc55fd2-1107-ef11-9081-00155d01c440 MINNESOTA
Headquarter of SHORT PAR 4, LLC, KENTUCKY 1361216 KENTUCKY
Headquarter of SHORT PAR 4, LLC, COLORADO 20241485798 COLORADO
Headquarter of SHORT PAR 4, LLC, CONNECTICUT 3003974 CONNECTICUT
Headquarter of SHORT PAR 4, LLC, IDAHO 5726208 IDAHO

Agent

Name Role Address
HAAS MARTIN Agent 3165 Lakewood Ranch Blvd., Bradenton, FL, 34211

Manager

Name Role Address
HAAS MARTIN Manager 3165 Lakewood Ranch Blvd, Bradenton, FL, 34211
DIMEO ROBERT Manager 3165 Lakewood Ranch Blvd, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-12 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 3165 Lakewood Ranch Blvd, Suite 112, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2024-02-23 3165 Lakewood Ranch Blvd, Suite 112, Bradenton, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 3165 Lakewood Ranch Blvd., Suite 112, Bradenton, FL 34211 No data
CONVERSION 2014-05-01 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000140345

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State