Search icon

CATALYST COMPANIES, LLC - Florida Company Profile

Company Details

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

CATALYST COMPANIES, 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000003445
FEI/EIN Number 371659705

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

Address: 1217 Cape Coral Pkwy. East, CAPE CORAL, FL, 33904, US
Mail Address: 1217 Cape Coral Pkwy. East, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMello Matthew C Managing Member 1217 Cape Coral Pkwy. East, CAPE CORAL, FL, 33904
DeMello Matthew C Chief Financial Officer 1217 Cape Coral Pkwy. East, CAPE CORAL, FL, 33904
DeMello Matthew C Agent 1217 Cape Coral Pkwy. East, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-09 DeMello, Matthew C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-18 1217 Cape Coral Pkwy. East, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-01-18 1217 Cape Coral Pkwy. East, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-18 1217 Cape Coral Pkwy. East, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-21
Florida Limited Liability 2012-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State