Search icon

CAT MANAGEMENT,LLC - Florida Company Profile

Company Details

Entity Name: CAT MANAGEMENT,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAT MANAGEMENT,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: 30 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000132388
FEI/EIN Number 274412630

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

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

Key Officers & Management

Name Role Address
Frieder Scott Manager 1300 via lugano circle, Boynton Beach, FL, 33436
Frieder Scott Agent 1300 via lugano circle, Boynton Beach, FL, 33436

Fictitious Names

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 - 1120 LAKE SHORE DR #104, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1300 via lugano circle, 101, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1300 via lugano circle, 101, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2019-01-02 1300 via lugano circle, 101, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Frieder, Scott -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

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

Documents

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: 03 Apr 2025

Sources: Florida Department of State