Search icon

THE CATHARSYS GROUP - Florida Company Profile

Company Details

Entity Name: THE CATHARSYS GROUP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CATHARSYS GROUP 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: L04000089607
FEI/EIN Number 202130239

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

Address: 2458 1st Ave N, St. Petersburg, FL, 33713, US
Mail Address: 2458 1st Ave N, St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER WILLIAM E Chief Executive Officer 2458 1st Ave N, St. Petersburg, FL, 33713
MILLER WILLIAM E Agent 2458 1st Ave N, St. Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048509 SANCTUARY BOATWORKS EXPIRED 2012-05-25 2017-12-31 - 3160 18TH ST. NW, UNIT 3, WASHINGTON, DC, 20010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2458 1st Ave N, St. Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-04-25 2458 1st Ave N, St. Petersburg, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2458 1st Ave N, St. Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2023-09-11 MILLER, WILLIAM EUGENE -
CANCEL ADM DISS/REV 2007-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State