Entity Name: | CATNO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATNO 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: | 04 Mar 2014 (11 years ago) |
Document Number: | L14000036375 |
FEI/EIN Number |
46-5002775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 Hispanola Avenue, c/oSABBAH Michel, North Bay Village, FL, 33141, US |
Mail Address: | 7901 Hispanola Avenue, c/oSABBAH Michel, North Bay Village, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGHI PELLEGRIN CATHERINE MRS | Manager | 7901 Hispanola Avenue, North Bay Village, FL, 33141 |
PELLEGRIN NOEMI MS | Manager | 7901 Hispanola Avenue, North Bay Village, FL, 33141 |
ROGHI PELLEGRIN CATHERINE MMRS | Agent | 7901 Hispanola Avenue, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 7901 Hispanola Avenue, c/oSABBAH Michel, #1602, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 7901 Hispanola Avenue, c/oSABBAH Michel, #1602, North Bay Village, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 7901 Hispanola Avenue, c/oSABBAH Michel, #1602, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-12 | ROGHI PELLEGRIN, CATHERINE MARIE, MRS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State