Search icon

VENTURE CATAPULT, LLC - Florida Company Profile

Company Details

Entity Name: VENTURE CATAPULT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENTURE CATAPULT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2015 (10 years ago)
Document Number: L15000162727
FEI/EIN Number 20-4844956

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

Address: 2608 Meeting Place Apt#303, Orlando, FL, 32814, US
Mail Address: 2608 Meeting Place Apt#303, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIU I-TING Manager 2608 Meeting Place Apt#303, Orlando, FL, 32814
MURPHY COLIN S Agent 200 E ROBINSON ST, SUITE 1290, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2608 Meeting Place, Apt#303, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2025-02-05 2608 Meeting Place, Apt#303, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 2608 Meeting Place Apt#303, 2608 Meeting Place Apt#303, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2023-08-09 2608 Meeting Place Apt#303, 2608 Meeting Place Apt#303, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2022-04-26 MURPHY, COLIN S -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 200 E ROBINSON ST, SUITE 1290, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State