Search icon

217 CATFISH CREEK LLC - Florida Company Profile

Company Details

Entity Name: 217 CATFISH CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

217 CATFISH CREEK 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: 03 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000049821
FEI/EIN Number 84-5002435

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

Address: 4865 NE 12TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 6300 NE 1ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLITIER DAVID Manager 2456 NE 27TH TERRACE, FORT LAUDERDALE, FL, 33305
IGLESIAS MARIO AESQ Agent MAI LAW FIRM, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2022-01-03 IGLESIAS, MARIO A, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 4865 NE 12TH AVENUE, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2020-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 MAI LAW FIRM, 660 NE OCEAN BLVD, STE 4 SE, STUART, FL 34996 -
LC AMENDMENT 2020-02-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-01-03
LC Amendment 2020-07-01
LC Amendment 2020-02-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State