Search icon

CATALYST QLM LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATALYST QLM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 May 2024 (a year ago)
Document Number: L15000018777
FEI/EIN Number 47-2582218
Address: 4035 WEST STATE ROAD 46, SANFORD, FL, 32771, US
Mail Address: P.O. BOX 470400, LAKE MONROE, FL, 32747, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1191641
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-338-966
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
5002661
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
397a5ba4-71ce-e911-9184-00155d01b4fc
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0965666
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20181639571
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
LLC_05217202
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
LLC_07592337
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
Lee Jacqueline Manager 4035 W 1ST STREET, SANFORD, FL, 32771
Lang Mark ASr. Manager 4035 W 1ST STREET, SANFORD, FL, 32771
LOZADA SHERRI Agent 4035 W 1ST STREET, SANFORD, FL, 32771

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHERRI LOZADO
User ID:
P2458890

Unique Entity ID

Unique Entity ID:
D7BMRYJ1LTS4
CAGE Code:
8MJF1
UEI Expiration Date:
2025-10-15

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2020-04-15

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-22 - -
REGISTERED AGENT NAME CHANGED 2024-05-22 LOZADA, SHERRI -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 4035 W 1ST STREET, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 4035 WEST STATE ROAD 46, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-05-08 4035 WEST STATE ROAD 46, SANFORD, FL 32771 -
LC AMENDMENT 2015-03-19 - -

Documents

Name Date
CORLCRACHG 2024-05-22
ANNUAL REPORT 2024-03-13
Reg. Agent Change 2023-05-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3772830.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State