Entity Name: | CAT MANAGEMENT,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L10000132388 |
FEI/EIN Number | 274412630 |
Address: | 1300 via lugano circle, 101, Boynton Beach, FL, 33436, US |
Mail Address: | 1300 via lugano circle, 101, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frieder Scott | Agent | 1300 via lugano circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Frieder Scott | Manager | 1300 via lugano circle, Boynton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000031056 | ANTI-AGING INSTITUTE OF FLORIDA | EXPIRED | 2011-03-28 | 2016-12-31 | No data | 1120 LAKE SHORE DR #104, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 1300 via lugano circle, 101, Boynton Beach, FL 33436 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 1300 via lugano circle, 101, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 1300 via lugano circle, 101, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Frieder, Scott | No data |
REINSTATEMENT | 2016-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2011-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000515548 | ACTIVE | 50-2020-CC-006121-XXXX-MB | PALM BEACH COUNTY | 2021-09-28 | 2026-10-11 | $18,052.98 | ELAVON, INC., C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-09-26 |
AMENDED ANNUAL REPORT | 2015-07-13 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-20 |
REINSTATEMENT | 2011-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State