Search icon

CATALFAMO, EATON, & DELISI, LLC - Florida Company Profile

Company Details

Entity Name: CATALFAMO, EATON, & DELISI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALFAMO, EATON, & DELISI, 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.
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: 03 Oct 2005 (20 years ago)
Document Number: L05000096992
FEI/EIN Number 203567626

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

Address: 9250 ALTERNATE A1A, SUITE, NORTH PALM BEACH, FL, 33403, US
Mail Address: 9250 ALTERNATE A1A, SUITE A, NORTH PALM BEACH, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALFAMO JOHN A Managing Member 9250 ALTERNATE A1A, NORTH PALM BEACH, FL, 33403
EATON RAYMOND L Managing Member 9250 ALTERNATE A1A, NORTH PALM BEACH, FL, 33403
CATALFAMO JOHN A Agent 9250 ALTERNATE A1A, NORTH PALM BEACH, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113562 CED TAX & ACCOUNTING SERVICES ACTIVE 2017-10-14 2027-12-31 - 9250 ALTERNATE A1A, SUITE A, NORTH PALM BEACH, FL, 33403
G14000004288 RAGUSA EATON & COMPANY EXPIRED 2014-01-13 2019-12-31 - 4500 PGA BLVD, SUITE 304A, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 9250 ALTERNATE A1A, SUITE, NORTH PALM BEACH, FL 33403 -
CHANGE OF MAILING ADDRESS 2017-10-13 9250 ALTERNATE A1A, SUITE, NORTH PALM BEACH, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 9250 ALTERNATE A1A, SUITE A, NORTH PALM BEACH, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26885.00
Total Face Value Of Loan:
26885.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26885.00
Total Face Value Of Loan:
26885.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26885
Current Approval Amount:
26885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27020.53

Date of last update: 01 Jun 2025

Sources: Florida Department of State