Entity Name: | WORK CAT FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WORK CAT FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Sep 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000143112 |
FEI/EIN Number |
473857780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 SOUTH NEWPORT AVENUE, TAMPA, FL, 33606, US |
Mail Address: | 821 SOUTH NEWPORT AVENUE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RALEY CHRISTOPHER L | Manager | 821 SOUTH NEWPORT AVENUE, TAMPA, FL, 33606 |
HOFFMAN HENRY P | Agent | 821 SOUTH NEWPORT AVENUE, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000049695 | WORK CAT | ACTIVE | 2021-04-12 | 2026-12-31 | - | 821 SOUTH NEWPORT AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 821 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 821 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 821 SOUTH NEWPORT AVENUE, TAMPA, FL 33606 | - |
LC NAME CHANGE | 2021-04-08 | WORK CAT FLORIDA, LLC | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-02 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-13 |
LC Name Change | 2021-04-08 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-10-06 |
REINSTATEMENT | 2019-08-07 |
REINSTATEMENT | 2015-11-02 |
CORLCSTCOR | 2015-03-24 |
Florida Limited Liability | 2014-09-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State