Search icon

CATSEYE USA, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of CATSEYE USA, LLC, RHODE ISLAND 001681224 RHODE ISLAND
Headquarter of CATSEYE USA, LLC, CONNECTICUT 1251802 CONNECTICUT

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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