Search icon

CATALYST CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

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

CATALYST CENTRAL 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: 30 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000110881
FEI/EIN Number 47-4424035

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

Address: 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US
Mail Address: 41 N Jefferson St., 4th Floor, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chad C. Henderson Enterprises, LLC Manager 41 N Jefferson St., PENSACOLA, FL, 32502
BEGGS & LANE A REGISTERED LIMITED LIABILIT Agent ATTN: WILLIAM H. MITCHEM, ESQ, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2017-04-24 41 N Jefferson St., 4th Floor, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 ATTN: WILLIAM H. MITCHEM, ESQ, 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 -
LC NAME CHANGE 2015-07-30 CATALYST CENTRAL FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
LC Name Change 2015-07-30
Florida Limited Liability 2015-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State