Search icon

CATAPULT PROMOTIONS LLC - Florida Company Profile

Company Details

Entity Name: CATAPULT PROMOTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATAPULT PROMOTIONS 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: 14 Apr 2011 (14 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: L11000044567
FEI/EIN Number 451671133

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

Address: 16 WEST 16TH STREET, APT 3JS, NEW YORK, NY, 10011
Mail Address: 16 WEST 16TH STREET, APT 3JS, NEW YORK, NY, 10011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEFKOWITZ GREGG Manager 16 WEST 16TH STREET, #3JS, NEW YORK, NY, 10011
WEISS KAREN Agent 9267 Chelsea Drive N, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000037107 CATAPULT PROMOTIONS EXPIRED 2011-04-15 2016-12-31 - 37 WEST 21ST STREET, APT 804, NEW YORK, NY, 10010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-07 9267 Chelsea Drive N, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 16 WEST 16TH STREET, APT 3JS, NEW YORK, NY 10011 -
CHANGE OF MAILING ADDRESS 2012-01-11 16 WEST 16TH STREET, APT 3JS, NEW YORK, NY 10011 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-11
Florida Limited Liability 2011-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State