Search icon

CATHERINE J. HENDERSON, L.L.C.

Company Details

Entity Name: CATHERINE J. HENDERSON, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: L05000014986
FEI/EIN Number 202340767
Address: 2886 Tamiami Trail, Port Charlotte, FL, 33952, US
Mail Address: 2886 Tamiami Trail, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON CATHERINE J Agent 2886 Tamiami Trail, Port Charlotte, FL, 33952

Managing Member

Name Role Address
HENDERSON CATHERINE J Managing Member 2886 Tamiami Trail, Port Charlotte, FL, 33952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041078 NAPLES PROPERTIES HOMETEAM EXPIRED 2013-04-29 2018-12-31 No data 1317 SOLANA RD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 2886 Tamiami Trail, A10, Port Charlotte, FL 33952 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 2886 Tamiami Trail, A10, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2020-04-13 2886 Tamiami Trail, A10, Port Charlotte, FL 33952 No data
REINSTATEMENT 2017-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-29 HENDERSON, CATHERINE J No data
CANCEL ADM DISS/REV 2009-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-13
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State