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. |
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 |
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 |
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 |
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 | - | - |
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