Search icon

CATALYST GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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