Search icon

CATCHFIRE COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: CATCHFIRE COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATCHFIRE COMMUNICATIONS 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: 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

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

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

Key Officers & Management

Name Role Address
LEVINE CHARLES E Managing Member 4225 FALLWOOD CIRCLE, ORLANDO, FL, 32812
LEVINE MARK E Agent 2891 HAGDOM AVE. SE, PALM BAY, FL, 23909

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 - 4225 FALLWOOD CIRCLE, ORLANDO, FL, 32812
G17000089931 WOLCOTT MARINE EXPIRED 2017-08-15 2022-12-31 - 854 RIVER POINT DR, NAPLES, FL, 34102
G10000016840 YOURMEATTOOTH.COM EXPIRED 2010-02-18 2015-12-31 - 704 CARNATION DRIVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 4225 FALLWOOD CIRCLE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2013-01-16 4225 FALLWOOD CIRCLE, ORLANDO, FL 32812 -
REINSTATEMENT 2012-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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 Apr 2025

Sources: Florida Department of State