Search icon

CATHERINE'S FLORIDA CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: CATHERINE'S FLORIDA CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATHERINE'S FLORIDA CHARTERS, 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: 20 May 2013 (12 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L13000073446
FEI/EIN Number 46-2810178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 560 Bay Isles Rd, Longboat Key, FL, 34228, US
Mail Address: PO Box 8348, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schulz Catherine M Managing Member PO Box 8348, Longboat Key, FL, 34228
schulz kurt M Auth PO Box 8348, Longboat Key, FL, 34228
SCHULZ CATHERINE Agent 560 Bay Isles Rd, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 560 Bay Isles Rd, Box 8348, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2021-04-28 560 Bay Isles Rd, Box 8348, Longboat Key, FL 34228 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 560 Bay Isles Rd, Box 8348, Longboat Key, FL 34228 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-22
AMENDED ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State