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