Entity Name: | RENEE HAHN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Feb 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Feb 2019 (6 years ago) |
Document Number: | P18000011666 |
FEI/EIN Number | 83-3308989 |
Address: | 6633 New Haven Circle, NAPLES, FL, 34109, US |
Mail Address: | 6633 New Haven Circle, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAHN RENEE | Agent | 6633 New Haven Circle, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Hahn Renee | President | 6633 New Haven Circle, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-12-15 | 6633 New Haven Circle, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 6633 New Haven Circle, NAPLES, FL 34109 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 6633 New Haven Circle, NAPLES, FL 34109 | No data |
AMENDMENT AND NAME CHANGE | 2019-02-15 | RENEE HAHN, P.A. | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | HAHN, RENEE | No data |
AMENDMENT AND NAME CHANGE | 2018-03-08 | NAPLES BUSINESS HOLDING CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-05 |
Amendment and Name Change | 2019-02-15 |
Amendment and Name Change | 2018-03-08 |
Domestic Profit | 2018-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State