Search icon

CATALYZE, LLC - Florida Company Profile

Company Details

Entity Name: CATALYZE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALYZE, 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: 07 Dec 2011 (13 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L11000137953
FEI/EIN Number 45-4852048

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

Address: 28050 US HWY 19 N, Ste 402, Clearwater, FL, 33761, US
Mail Address: 28050 US HWY 19 N, Ste 402, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Justin Manager 28050 US HWY 19 N, Clearwater, FL, 33761
Wood Andrea Manager 28050 US HWY 19 N, Clearwater, FL, 33761
WOOD ANDREA Agent 28050 US HWY 19 N, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2020-01-13 WOOD, ANDREA -
CHANGE OF PRINCIPAL ADDRESS 2014-06-05 28050 US HWY 19 N, Ste 402, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2014-06-05 28050 US HWY 19 N, Ste 402, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-05 28050 US HWY 19 N, Ste 402, Clearwater, FL 33761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-26
AMENDED ANNUAL REPORT 2014-06-05
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State