Entity Name: | CATHOLICWEB.COM, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATHOLICWEB.COM, L.L.C. 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 2000 (24 years ago) |
Date of dissolution: | 14 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2016 (9 years ago) |
Document Number: | L00000015593 |
FEI/EIN Number |
593696320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 S LAKE DESTINY RD, ORLANDO, FL, 32810-6249, US |
Mail Address: | 500 S LAKE DESTINY RD, ORLANDO, FL, 32810-6249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHREINER DONALD RIII | President | 108 S Chapman Ave, Sanford, FL, 32771 |
GALANT CARL J | Vice Operating Manager | 8220 CROSS PARK DRIVE, STE 400, AUSTIN, TX, 78754 |
ZIELKE ROBERT A | SMGR | 500 S. LAKE DESTINY DRIVE, ORLANDO, FL, 328106249 |
SCHREINER DONALD RIII | Agent | 108 S Chapman Ave, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-13 | SCHREINER, DONALD R, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 108 S Chapman Ave, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-09 | 500 S LAKE DESTINY RD, ORLANDO, FL 32810-6249 | - |
CHANGE OF MAILING ADDRESS | 2004-07-09 | 500 S LAKE DESTINY RD, ORLANDO, FL 32810-6249 | - |
MERGER | 2000-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000033805 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-14 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-09-14 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State