Entity Name: | CATH FAST LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATH FAST 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: | 22 Feb 2013 (12 years ago) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | L13000028573 |
FEI/EIN Number |
462052676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7304 Landmark Dr., Spring Hill, FL, 34606, US |
Mail Address: | 7304 Landmark Dr., Spring Hill, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRBANKS ROBERT D | Manager | 7304 Landmark Dr., Spring Hill, FL, 34606 |
FAIRBANKS ROBERT | Agent | 7304 Landmark Dr., Spring Hill, FL, 34606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000020355 | TACTEX | EXPIRED | 2016-02-24 | 2021-12-31 | - | 4319 RIVER BIRCH DR, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 7304 Landmark Dr., Spring Hill, FL 34606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 7304 Landmark Dr., Spring Hill, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 7304 Landmark Dr., Spring Hill, FL 34606 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-07 | FAIRBANKS, ROBERT | - |
REINSTATEMENT | 2016-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-26 |
REINSTATEMENT | 2016-12-07 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-27 |
Florida Limited Liability | 2013-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State