Search icon

HALSTATT SEARCH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HALSTATT SEARCH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: M15000009808
FEI/EIN Number 46-5116471

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

Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
Mail Address: 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HALSTATT SEARCH PARTNERS, LLC Member -
CORPORATION SERVICE COMPANY Agent -
Littell Matt Auth 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Martian Darren Chief Financial Officer 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027119 HALSTATT LEGACY PARTNERS ACTIVE 2019-02-26 2029-12-31 - 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-04 2640 Golden Gate Parkway, #105, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 2640 Golden Gate Parkway, #105, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2018-01-15 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-10-05 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2016-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State