Search icon

CATCHFIRE COMMUNICATIONS LLC

Company Details

Entity Name: CATCHFIRE COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L10000006625
FEI/EIN Number 271698215
Address: 4225 FALLWOOD CIRCLE, ORLANDO, FL, 32812, US
Mail Address: 4225 FALLWOOD CIRCLE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE MARK E Agent 2891 HAGDOM AVE. SE, PALM BAY, FL, 23909

Managing Member

Name Role Address
LEVINE CHARLES E Managing Member 4225 FALLWOOD CIRCLE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088914 BLUE NOODLE PRODUCTIONS ACTIVE 2024-07-25 2029-12-31 No data 4225 FALLWOOD CIRCLE, ORLANDO, FL, 32812
G17000089931 WOLCOTT MARINE EXPIRED 2017-08-15 2022-12-31 No data 854 RIVER POINT DR, NAPLES, FL, 34102
G10000016840 YOURMEATTOOTH.COM EXPIRED 2010-02-18 2015-12-31 No data 704 CARNATION DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 4225 FALLWOOD CIRCLE, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2013-01-16 4225 FALLWOOD CIRCLE, ORLANDO, FL 32812 No data
REINSTATEMENT 2012-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
CORLCDSMEM 2021-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State