Entity Name: | CATALYTIC REAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jan 2012 (13 years ago) |
Date of dissolution: | 20 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L12000011617 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 202 Freemason Street, Oriental, NC, 28571, US |
Address: | 1239 IDLEWILD COURT, SARASOTA, FL, 34243 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES DON | Agent | 5537 Whistling Tree Ln., Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
SZERLAG DAVID | Managing Member | 202 Freemason Street, Oriental, NC, 28571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 1239 IDLEWILD COURT, SARASOTA, FL 34243 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 5537 Whistling Tree Ln., Bradenton, FL 34203 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State