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. |
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 |
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 |
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 | - |
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