Search icon

CATEXOR LIMITED PARTNERSHIP I - Florida Company Profile

Company Details

Entity Name: CATEXOR LIMITED PARTNERSHIP I
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 1990 (35 years ago)
Document Number: A30079
FEI/EIN Number 650190864

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

Address: 654 W Indiantown Rd, STE 106, Jupiter, FL, 33458, US
Mail Address: 654 W Indiantown Rd, STE 106, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900IQ8PFFIMLD3343 A30079 US-FL GENERAL ACTIVE 1990-05-16

Addresses

Legal c/o Stig Wennerstrom, 654 W Indiantown Rd., STE 106, Jupiter, US-FL, US, 33458
Headquarters 654 W Indiantown Rd., STE 106, Jupiter, US-FL, US, 33458

Registration details

Registration Date 2023-06-06
Last Update 2024-06-06
Status LAPSED
Next Renewal 2024-06-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A30079

Key Officers & Management

Name Role Address
CATEXOR, INC. General Partner -
WENNERSTROM STIG Agent 654 W Indiantown Rd, STE 106, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 654 W Indiantown Rd, STE 106, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-04-06 654 W Indiantown Rd, STE 106, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 654 W Indiantown Rd, STE 106, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2011-06-20 WENNERSTROM, STIG -
AMENDMENT 1990-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State