Search icon

CATANIA DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: CATANIA DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATANIA DEVELOPMENT, INC. 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: 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000000153
FEI/EIN Number 260114814

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

Address: 138 NW 95TH LN, CORAL SPRINGS, FL, 33071
Mail Address: 138 NW 95TH LN, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATANIA ANTONY S Manager 6680 LURAIS DR., LAKE WORTH, FL, 33463
D'AULERIO ANA MARIA Manager 138 NW 95TH LN, CORAL SPRINGS, FL, 33071
CATANIA ANTONY S Agent 138 NW 95TH LN, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08263900067 MR. HANDYMAN CO EXPIRED 2008-09-18 2013-12-31 - 4128 NW 88 AVE #107, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 138 NW 95TH LN, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2007-04-13 138 NW 95TH LN, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-13 138 NW 95TH LN, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-10
REINSTATEMENT 2005-10-11
Florida Limited Liability 2004-12-30

Date of last update: 01 May 2025

Sources: Florida Department of State