Entity Name: | 705 CATHERINE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
705 CATHERINE STREET, LLC 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: | 19 Apr 2002 (23 years ago) |
Date of dissolution: | 10 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Dec 2024 (4 months ago) |
Document Number: | L02000009390 |
FEI/EIN Number |
861071563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 CATHERINE STREET, KEY WEST, FL, 33040 |
Mail Address: | c/o CRM Management, PO BOX 778, NEW YORK, NY, 10013, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALCOLM CAROLYN | Manager | c/o CRM MANAGEMENT, NEW YORK, NY, 10013 |
ROMANO YANA | Manager | c/o CRM MANAGMENT, NEW YORK, NY, 10013 |
Johnson Joyce | Manager | 705 CATHERINE STREET, KEY WEST, FL, 33040 |
Johnson Joyce C | Agent | 705 Catherine Street, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 705 Catherine Street, KEY WEST, FL 33040 | - |
REINSTATEMENT | 2022-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 705 CATHERINE STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-18 | Johnson, Joyce Cecelia | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-14 | 705 CATHERINE STREET, KEY WEST, FL 33040 | - |
LC NAME CHANGE | 2011-11-14 | 705 CATHERINE STREET, LLC | - |
AMENDMENT | 2002-06-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-10 |
ANNUAL REPORT | 2024-07-22 |
ANNUAL REPORT | 2023-01-18 |
REINSTATEMENT | 2022-04-18 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-27 |
LC Name Change | 2011-11-14 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State