Search icon

FIDES CATHOLIC APOSTOLATE, LLC - Florida Company Profile

Company Details

Entity Name: FIDES CATHOLIC APOSTOLATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDES CATHOLIC APOSTOLATE, 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: 02 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L11000064414
FEI/EIN Number 452437809

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

Address: 920 Orchid Lane, Delray Beach, FL, 33483, US
Mail Address: 920 Orchid Lane, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS THEODORE Managing Member 920 ORCHID LANE, GULFSTREAM, FL, 33483
Vargas Theodore M Auth 920 Orchid Lane, Gulf Stream, FL, 33483
VARGAS THEODORE Agent 920 ORCHID LANE, GULFSTREAM, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-15 920 Orchid Lane, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 920 Orchid Lane, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2016-10-21 VARGAS, THEODORE -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 920 ORCHID LANE, GULFSTREAM, FL 33483 -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State