Search icon

HAAS ENTERPRISES LLC - Florida Company Profile

Company Details

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

HAAS ENTERPRISES 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: 22 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L18000048203
FEI/EIN Number 32-0606707

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

Mail Address: 924 N Magnolia Avenue, Orlando, FL, 32803, US
Address: 4192 SPITFIRE AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SERGIO Co 4192 SPITFIRE AVE, KISSIMMEE, FL, 34741
ALVAREZ SERGIO o 4192 SPITFIRE AVE, KISSIMMEE, FL, 34741
Hampton Amelia Co 1292 Magnum Dr, Clarksville, TN, 37040
Hampton Amelia o 1292 Magnum Dr, Clarksville, TN, 37040
ALVAREZ SERGIO M Agent 4192 SPITFIRE AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 4192 SPITFIRE AVE, KISSIMMEE, FL 34741 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 ALVAREZ, SERGIO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-27 4192 SPITFIRE AVE, KISSIMMEE, FL 34741 -
LC AMENDMENT AND NAME CHANGE 2018-09-27 HAAS ENTERPRISES LLC -
LC NAME CHANGE 2018-03-08 CREDITSPOTTER LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-25
REINSTATEMENT 2019-10-03
DEBIT MEMO# 031596-B 2019-02-26
LC Amendment and Name Change 2018-09-27
LC Name Change 2018-03-08
Florida Limited Liability 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State