Search icon

522 CATHERINE STREET, LLC - Florida Company Profile

Company Details

Entity Name: 522 CATHERINE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

522 CATHERINE STREET, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000096663
FEI/EIN Number NOT APPLICABLE

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

Address: 522 CATHERINE STREET, KEY WEST, FL, 33040
Mail Address: 5201 MONUMENT AVE, RICHMOND, VA, 23226, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER JAMES Authorized Member 5201 MONUMENT AVE, RICHMOND, VA, 23226
OROPEZA GREGORY E Agent 221 Simonton Street, KEY WEST, FL, 33040
KWEST PROPERTIES, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 221 Simonton Street, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2019-02-06 522 CATHERINE STREET, KEY WEST, FL 33040 -
LC AMENDMENT 2012-05-31 - -
REINSTATEMENT 2012-02-20 - -
REGISTERED AGENT NAME CHANGED 2012-02-20 OROPEZA, GREGORY ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-22
LC Amendment 2012-05-31
REINSTATEMENT 2012-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State