Entity Name: | CATAMONT ASSET MANAGERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATAMONT ASSET MANAGERS, 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. |
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: | 15 Dec 2008 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L08000113818 |
FEI/EIN Number |
263890330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 BRICKELL AVE., SUITE 900, MIAMI, FL, 33131, US |
Mail Address: | 1221 BRICKELL AVE., SUITE 900, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILES SHARON | Manager | 1221 BRICKELL AVE. S # 900, MIAMI, FL, 33131 |
WOODS PAUL B | Agent | 1221 BRICKELL AVE., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2012-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-25 | 1221 BRICKELL AVE., SUITE 900, MIAMI, FL 33131 | - |
LC AMENDMENT | 2012-06-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-25 | 1221 BRICKELL AVE., SUITE 900, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2012-06-25 | 1221 BRICKELL AVE., SUITE 900, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-25 | WOODS, PAUL BESQ | - |
LC AMENDMENT | 2010-08-16 | - | - |
LC AMENDMENT | 2009-06-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000141019 | TERMINATED | 1000000569770 | MIAMI-DADE | 2014-01-24 | 2034-01-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13001259630 | TERMINATED | 1000000376117 | MIAMI-DADE | 2013-08-08 | 2033-08-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-26 |
REINSTATEMENT | 2012-11-05 |
LC Amendment | 2012-06-25 |
ANNUAL REPORT | 2011-05-02 |
ANNUAL REPORT | 2010-09-16 |
LC Amendment | 2010-08-16 |
LC Amendment | 2009-06-22 |
ANNUAL REPORT | 2009-04-29 |
LC Name Change | 2008-12-22 |
Florida Limited Liability | 2008-12-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State