Search icon

CATH FAST LLC

Company Details

Entity Name: CATH FAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

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

Manager

Name Role Address
FAIRBANKS ROBERT D Manager 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 No data 4319 RIVER BIRCH DR, SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7304 Landmark Dr., Spring Hill, FL 34606 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 7304 Landmark Dr., Spring Hill, FL 34606 No data
CHANGE OF MAILING ADDRESS 2021-04-27 7304 Landmark Dr., Spring Hill, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2016-12-07 FAIRBANKS, ROBERT No data
REINSTATEMENT 2016-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State