Search icon

CATH E-Z LIVING, LLC

Company Details

Entity Name: CATH E-Z LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000082355
FEI/EIN Number 263263782
Address: 1023 Red Oak Circle, BRANDON, FL, 33511, US
Mail Address: 601 OVERLAND DRIVE, BRANDON, FL, 33511-5940, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KINSLER ROGER F Agent 601 OVERLAND DRIVE, BRANDON, FL, 335115940

Manager

Name Role Address
KINSLER CATHALENE S Manager 601 OVERLAND DRIVE, BRANDON, FL, 335115940

Chief Financial Officer

Name Role Address
KINSLER ROGER F Chief Financial Officer 601 OVERLAND DRIVE, BRANDON, FL, 335115940

Managing Member

Name Role Address
MARVIN T. KINSLER Managing Member 11229 ELMSFIELD DRIVE, TAMPA, FL, 33625
FREDERICK A. KINSLER Managing Member 7585 NW 131 ST ROAD, REDDICK, FL, 32686

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08242900212 CATHALENE S KINSLER EXPIRED 2008-08-29 2024-12-31 No data 601 OVERLAND DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1023 Red Oak Circle, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2011-03-25 KINSLER, ROGER F No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 601 OVERLAND DRIVE, BRANDON, FL 33511-5940 No data
CANCEL ADM DISS/REV 2010-03-29 No data No data
CHANGE OF MAILING ADDRESS 2010-03-29 1023 Red Oak Circle, BRANDON, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State