Search icon

CATAM HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CATAM HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATAM HOLDINGS 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: 12 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000116742
FEI/EIN Number 453737003

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

Address: 12636 NW 32 PLACE, SUNRISE, FL, 33323, US
Mail Address: 12636 NW 32 PLACE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CACKETT ROBERT E Managing Member 12636 NW 32 PLACE, SUNRISE, FL, 33323
TAMAYO PAOLA M Manager 12636 NW 32 PLACE, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117046 PARADISE LIVING EXPIRED 2011-12-05 2016-12-31 - 12636 NW 32ND PL, SUNRISE, FL, 33323
G11000117045 TROPICAL PRIME EXPIRED 2011-12-05 2016-12-31 - 12636 NW 32ND PLACE, SUNRISE, FL, 33323
G11000117044 TROPICAL PRIME RENTALS EXPIRED 2011-12-05 2016-12-31 - 12636 NW 32ND PL, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
LC Amendment 2014-09-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-15
Florida Limited Liability 2011-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State