Search icon

DONNA CATTA LLC***** - Florida Company Profile

Company Details

Entity Name: DONNA CATTA LLC*****
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DONNA CATTA 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: 20 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000155279
FEI/EIN Number 82-2216599

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

Address: 299 TEQUESTA DRIVE, DESTIN, FL 32541
Mail Address: 299 TEQUESTA DRIVE, DESTIN, FL 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARANGONI, MICHELA Agent 299 Tequesta Dr, Destin, FL 32541
MARANGONI, IEE Manager 299 Tequesta Dr, Destin, FL 32541
MARANGONI, MICHELA Manager 299 TEQUESTA DRIVE, DESTIN, FL 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030151 DONNA GATTA EXPIRED 2018-03-04 2023-12-31 - 129 LONG LAKE DR, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 299 TEQUESTA DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2019-10-02 299 TEQUESTA DRIVE, DESTIN, FL 32541 -
LC AMENDMENT 2019-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 299 Tequesta Dr, Destin, FL 32541 -
REINSTATEMENT 2019-09-13 - -
REGISTERED AGENT NAME CHANGED 2019-09-13 MARANGONI, MICHELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-24 - -

Documents

Name Date
LC Amendment 2019-10-02
REINSTATEMENT 2019-09-13
LC Amendment 2017-07-24
Florida Limited Liability 2017-07-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State