Search icon

CATALYST SC, LLC - Florida Company Profile

Company Details

Entity Name: CATALYST SC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALYST SC, 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: 27 Feb 2015 (10 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: L15000037016
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 NW BOULEVARD PMB 141, NASHUA, NH, 03063, US
Mail Address: 20 NW BOULEVARD PMB 141, NASHUA, NH, 03063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLA NOCHE, LLC Manager 20 NW BOULEVARD PMB 141, NASHUA, NH, 03063
KOGELMAN WESLEY Agent 5406 HOOVER BOULEVARD, SUITE 4, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039282 CATALYST NORTHEAST EXPIRED 2016-04-18 2021-12-31 - 20 NW BLVD, PMB 141, NASHUA, NH, 03063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
LC AMENDMENT 2015-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 20 NW BOULEVARD PMB 141, NASHUA, NH 03063 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-03 5406 HOOVER BOULEVARD, SUITE 4, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-11-03 20 NW BOULEVARD PMB 141, NASHUA, NH 03063 -
REGISTERED AGENT NAME CHANGED 2015-11-03 KOGELMAN, WESLEY -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-05-04 CATALYST SC, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-14
LC Amendment 2015-11-03
LC Amended/Restated Article/NC 2015-05-04
Florida Limited Liability 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State