Search icon

CATELLI CIGAR COMPANY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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