Entity Name: | CATLIN SOFTWARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Sep 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000086065 |
FEI/EIN Number | 270890431 |
Address: | 1868 Shadowlawn Street, Jacksonville, FL, 32205, US |
Mail Address: | 55 W 25th Street, New York, NY, 10010, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATLIN HAROLD H | Agent | 1868 SHADOWLAWN ST, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
CATLIN HAROLD H | Manager | 1868 SHADOWLAWN ST, JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
Catlin Hampton | Chief Executive Officer | 55 W 25th Street, New York, NY, 10010 |
Name | Role | Address |
---|---|---|
Catlin Michael J | President | 55 W 25th Street, New York, NY, 10010 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023597 | RAREBIT | EXPIRED | 2014-03-06 | 2019-12-31 | No data | 989 20TH STREET, UNIT 468, SAN FRANCISCO, CA, 94107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 1868 Shadowlawn Street, Jacksonville, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 1868 Shadowlawn Street, Jacksonville, FL 32205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-01-27 |
Florida Limited Liability | 2009-09-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State