Entity Name: | CATELLI CIGAR COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATELLI CIGAR COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | L12000052616 |
FEI/EIN Number |
455116864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Aviation Blvd, Vero Beach, FL, 32960, US |
Mail Address: | 565 E Forest Trail, Vero Beach, FL, 32962, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALANO MICHAEL T | Manager | 565 E Forest Trail, Vero Beach, FL, 32962 |
PICKERING-CATALANO KATHLEEN | Manager | 565 E Forest Trail, Vero Beach, FL, 32962 |
CATALANO MICHAEL | Agent | 565 E Forest Trail, Vero Beach, FL, 32962 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000038625 | CATELLI CIGAR COMPANY | EXPIRED | 2012-04-24 | 2017-12-31 | - | 19200 US HWY 441, SUITE 1026, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 3001 Aviation Blvd, Vero Beach, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-17 | 565 E Forest Trail, Vero Beach, FL 32962 | - |
REINSTATEMENT | 2022-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-17 | 3001 Aviation Blvd, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | CATALANO, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2015-04-16 | - | - |
REINSTATEMENT | 2013-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-02-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000063798 | TERMINATED | 1000000649388 | PALM BEACH | 2014-12-17 | 2035-01-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-06 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2016-03-17 |
LC Amendment | 2015-04-16 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-04 |
LC Amendment | 2013-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State