Entity Name: | CATSEYE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATSEYE USA, 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: |
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: | 11 Dec 2009 (15 years ago) |
Document Number: | L09000118319 |
FEI/EIN Number |
271499327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13 Cornell Road, Latham, NY, 12110, US |
Mail Address: | 13 Cornell Road, Latham, NY, 12110, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CATSEYE USA, LLC, RHODE ISLAND | 001681224 | RHODE ISLAND |
Headquarter of | CATSEYE USA, LLC, CONNECTICUT | 1251802 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MANEY ANTHONY S | Managing Member | 77 TROY ROAD, EAST GREENBUSH, NY, 12061 |
GAGNE JOHN | Managing Member | 288 Flamingo Ave, NAPLES, FL, 34108 |
GAGNE MONICA | Managing Member | 288 Flamingo Ave, NAPLES, FL, 34108 |
Drake Richard W | Member | 13 Cornell Road, Latham, NY, 12110 |
MANEY PATRICK T | Agent | 2304 EDMONTON COURT, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000135136 | ELEVATION TEN THOUSAND | EXPIRED | 2017-12-11 | 2022-12-31 | - | 7A CENTURY HILL DRIVE, LATHAM, NY, 12110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | 13 Cornell Road, Latham, NY 12110 | - |
CHANGE OF MAILING ADDRESS | 2022-08-03 | 13 Cornell Road, Latham, NY 12110 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-08-03 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-05-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State