Search icon

WORK CAT FLORIDA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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