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 |
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 |
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 |
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 | - | - |
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