Entity Name: | CATALYST GROUP INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATALYST GROUP INTERNATIONAL, 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: | 04 Apr 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Sep 2016 (9 years ago) |
Document Number: | L11000040115 |
FEI/EIN Number |
451472363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8644 Little Swift Circle, Jacksonville, FL, 32256, US |
Mail Address: | 8644 Little Swift Circle, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Travis Charles | Auth | 8644 Little Swift Circle, Jacksonville, FL, 32256 |
Travis Charles TDr. | Manager | 8644 Little Swift Circle, Jacksonville, FL, 32256 |
TRAVIS CHARLES | Agent | 8644 Little Swift Circle, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-19 | 8644 Little Swift Circle, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2024-08-19 | 8644 Little Swift Circle, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-19 | 8644 Little Swift Circle, JACKSONVILLE, FL 32256 | - |
LC STMNT OF RA/RO CHG | 2016-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-09 | TRAVIS, CHARLES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-08-19 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State