Search icon

CATHERINEDC CONDO, L.L.C. - Florida Company Profile

Company Details

Entity Name: CATHERINEDC CONDO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHERINEDC CONDO, L.L.C. 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: 09 Aug 2005 (20 years ago)
Date of dissolution: 07 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2020 (5 years ago)
Document Number: L05000078506
FEI/EIN Number 203382184

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

Address: 1661 RIVERSIDE AVE., #406, JACKSONVILLE, FL, 32204
Mail Address: 1661 RIVERSIDE AVE., #406, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM PAUL M Agent 1661 RIVERSIDE AVE, JACKSONVILLE, FL, 32204
CRUM PAUL M Managing Member 1661 RIVERSIDE AVE. $406, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-07 - -
REGISTERED AGENT NAME CHANGED 2012-01-08 CRUM, PAUL MSR -
REGISTERED AGENT ADDRESS CHANGED 2012-01-08 1661 RIVERSIDE AVE, #406, JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-29 1661 RIVERSIDE AVE., #406, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2009-03-29 1661 RIVERSIDE AVE., #406, JACKSONVILLE, FL 32204 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State