Search icon

CATALYST BUSINESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CATALYST BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALYST BUSINESS SERVICES 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: 08 Oct 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: L10000105281
FEI/EIN Number 273638282

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

Address: 582 Breakwater Ter, SEBASTIAN, FL, 32958, US
Mail Address: 582 Breakwater Ter, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOTAW ROBIN M Managing Member 582 Breakwater Ter, SEBASTIAN, FL, 32958
VOTAW ROBIN M Agent 582 Breakwater Ter, SEBASTIAN, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000113531 CATALYST BUSINESS SERVIES EXPIRED 2015-11-07 2020-12-31 - 1025 33RD AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 582 Breakwater Ter, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2023-03-21 582 Breakwater Ter, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 582 Breakwater Ter, SEBASTIAN, FL 32958 -
LC NAME CHANGE 2020-01-27 CATALYST BUSINESS SERVICES LLC -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
LC Name Change 2020-01-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000917102 2020-04-14 0455 PPP 1025 33RD AVE SW, VERO BEACH, FL, 32968-5047
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32968-5047
Project Congressional District FL-08
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7239.4
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State