Search icon

CATALYST REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CATALYST REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALYST REAL ESTATE HOLDINGS, 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: 19 Jul 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: L13000102850
FEI/EIN Number 46-3382854

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

Address: 2770 HANCOCK CREEK RD., WEST PALM BEACH, FL, 33411, US
Mail Address: 2770 HANCOCK CREEK RD, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Mario CMGRM Managing Member 2770 Hancock Creek Rd, West Palm Beach, FL, 33411
STRALEY & OTTO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016671 THE BRIDGE ACTIVE 2022-02-09 2027-12-31 - 2770 HANCOCK CREEK RD, WEST PALM BEACH, FL, 33411
G14000065478 THE BRIDGE EXPIRED 2014-06-25 2019-12-31 - 17414 47TH CT. NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2770 HANCOCK CREEK RD., WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-12-29 2770 HANCOCK CREEK RD., WEST PALM BEACH, FL 33411 -
LC DISSOCIATION MEM 2014-01-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State