Entity Name: | CATERPILLAR PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATERPILLAR PROPERTIES, 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: | 16 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L04000053120 |
FEI/EIN Number |
201396023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 PALAFOX PLACE, PENSACOLA, FL, 32502, US |
Mail Address: | 127 PALAFOX PLACE, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORHEAD STEPHEN R | Manager | 127 PALAFOX PLACE, PENSACOLA, FL, 32502 |
WARD KEVIN | Manager | P.O. BOX 15190, PENSACOLA, FL, 32514 |
NELSON TODD L | Manager | P.O. BOX 15430, PENSACOLA, FL, 32514 |
MOORHEAD STEPHEN R | Agent | 127 PALAFOX PLACE, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State