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. |
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 |
Name | Role | Address |
---|---|---|
VOTAW ROBIN M | Managing Member | 582 Breakwater Ter, SEBASTIAN, FL, 32958 |
VOTAW ROBIN M | Agent | 582 Breakwater Ter, SEBASTIAN, FL, 32958 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State