Search icon

CATALYTIC PROPERTY REAGENTS, LLC - Florida Company Profile

Company Details

Entity Name: CATALYTIC PROPERTY REAGENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALYTIC PROPERTY REAGENTS, 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: 18 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: L10000030260
FEI/EIN Number NOT APPLICABLE

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

Address: 1001 37th Ave., Vero Beach, FL, 32960, US
Mail Address: 1001 37th Ave., Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTHERLAND ADAM Manager 1001 37th Ave., Vero Beach, FL, 32960
Sutherland Adam C Auth 1001 37th Ave., Vero Beach, FL, 32960
SUTHERLAND ADAM C Agent 1001 37th Ave., Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030782 CPR REALTY EXPIRED 2010-04-06 2015-12-31 - 1755 PELICAN WAY, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1001 37th Ave., Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2020-01-16 1001 37th Ave., Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2020-01-16 SUTHERLAND, ADAM C -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1001 37th Ave., Vero Beach, FL 32960 -
REINSTATEMENT 2012-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State