Search icon

CATCHSOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: CATCHSOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATCHSOLUTIONS 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: 27 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2014 (11 years ago)
Document Number: L06000065020
FEI/EIN Number 205124054

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

Address: 16328 COSICA WAY, Unit 102, NAPLES, FL, 34110, US
Mail Address: 16328 COSICA WAY, Unit 102, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLIFTONLARSONALLEN, LLP Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 341033548
VON RINTELN BONNIE L Manager 16328 Corsica Way, Naples, FL, 34110
VON RINTELN JAMES J Manager 16328 COSICA WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4099 TAMIAMI TRAIL NORTH, Suite 300, NAPLES, FL 34103-3548 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 16328 COSICA WAY, Unit 102, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2022-01-23 16328 COSICA WAY, Unit 102, NAPLES, FL 34110 -
LC AMENDMENT 2014-01-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-17 CLIFTONLARSONALLEN, LLP -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State