Search icon

KATALYST VENTURES LLC - Florida Company Profile

Company Details

Entity Name: KATALYST VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATALYST VENTURES 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: 22 May 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: L13000075043
FEI/EIN Number 46-2842723

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

Address: 3030 N Rocky Point Dr. Suite 150, TAMPA, FL, 33607, US
Mail Address: 3030 N Rocky Point Dr. Suite 150, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS INGRID A Vice President 3030 N ROCKY POINT DR. SUITE 150, TAMPA, FL, 33607
WILLIS INGRID A Secretary 3030 N ROCKY POINT DR. SUITE 150, TAMPA, FL, 33607
WILLIS RICHARD President 3030 N ROCKY POINT DR. SUITE 150, TAMPA, FL, 33607
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121782 KATALYST KLEANING SERVICES ACTIVE 2017-11-05 2027-12-31 - 3030 N ROCKY POINT DR STE 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 3030 N Rocky Point Dr. Suite 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-07-31 3030 N Rocky Point Dr. Suite 150, TAMPA, FL 33607 -
LC DISSOCIATION MEM 2017-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-24
CORLCDSMEM 2017-11-28
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823088909 2021-05-12 0455 PPP 1505 S US Highway 301, Tampa, FL, 33619-5002
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20022
Loan Approval Amount (current) 20022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-5002
Project Congressional District FL-14
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20092.63
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State