Search icon

CATLIN SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: CATLIN SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATLIN SOFTWARE, 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: 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: 04 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000086065
FEI/EIN Number 270890431

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

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

Key Officers & Management

Name Role Address
CATLIN HAROLD H Manager 1868 SHADOWLAWN ST, JACKSONVILLE, FL, 32205
Catlin Hampton Chief Executive Officer 55 W 25th Street, New York, NY, 10010
Catlin Michael J President 55 W 25th Street, New York, NY, 10010
CATLIN HAROLD H Agent 1868 SHADOWLAWN ST, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023597 RAREBIT EXPIRED 2014-03-06 2019-12-31 - 989 20TH STREET, UNIT 468, SAN FRANCISCO, CA, 94107

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 1868 Shadowlawn Street, Jacksonville, FL 32205 -
CHANGE OF MAILING ADDRESS 2017-01-27 1868 Shadowlawn Street, Jacksonville, FL 32205 -

Documents

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 Apr 2025

Sources: Florida Department of State