Search icon

CATHOLIC SHOP, LLC

Company Details

Entity Name: CATHOLIC SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L13000112295
FEI/EIN Number 46-3554339
Address: 317 Riveredge Blvd, Ste 102, Cocoa, FL, 32922, US
Mail Address: 317 Riveredge Blvd, Ste 102, Cocoa, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Bloomfield Sean Agent 317 Riveredge Blvd, Cocoa, FL, 32922

Manager

Name Role Address
Bloomfield Sean P Manager 317 Riveredge Blvd, Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032774 FAITH SHOP EXPIRED 2018-03-09 2023-12-31 No data RIVEREDGE BLVD, SUITE 102, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 317 Riveredge Blvd, Ste 102, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 317 Riveredge Blvd, Ste 102, Cocoa, FL 32922 No data
CHANGE OF MAILING ADDRESS 2017-02-08 317 Riveredge Blvd, Ste 102, Cocoa, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 Bloomfield, Sean No data

Documents

Name Date
REINSTATEMENT 2024-01-08
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State