Entity Name: | CATALYST CONSULTING GROUP & FINANCIAL PLANNING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CATALYST CONSULTING GROUP & FINANCIAL PLANNING 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. |
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: | 23 May 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | L17000112475 |
FEI/EIN Number |
82-1960171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5726 Stuart Ave, Jacksonville, FL, 32254, US |
Mail Address: | 7707 Merrill Road, 11273, JACKSONVILLE, FL, 32277, US |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIRLEY C M | Auth | 5726 Stuart Ave, Jacksonville, FL, 32254 |
SHIRLEY C M | Agent | 5726 Stuart Ave, Jacksonville, FL, 32254 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042360 | CATALYST PLANNING & DEVELOPMENT, LLC | ACTIVE | 2018-04-02 | 2029-12-31 | - | PO BOX 11273, JACKSONVILLE, FL, 32239 |
G17000094773 | @640CREDIT | EXPIRED | 2017-08-23 | 2022-12-31 | - | PO BOX 2577, JACKSONVILLE, FL, 32203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5726 Stuart Ave, Suite 9 #116, Jacksonville, FL 32254 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5726 Stuart Ave, Suite 9 #116, Jacksonville, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 5726 Stuart Ave, Suite 9 #116, Jacksonville, FL 32254 | - |
REINSTATEMENT | 2021-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | SHIRLEY, C Maria | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-31 |
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-03-26 |
Florida Limited Liability | 2017-05-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State