Search icon

CATH FAST LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FAIRBANKS ROBERT D Manager 7304 Landmark Dr., Spring Hill, FL, 34606
FAIRBANKS ROBERT Agent 7304 Landmark Dr., Spring Hill, FL, 34606

Fictitious Names

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

Events

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 - -

Documents

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