Search icon

KATALYST REAL ESTATE & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: KATALYST REAL ESTATE & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATALYST REAL ESTATE & DEVELOPMENT, 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: 18 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L17000176911
FEI/EIN Number 82-2552692

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

Address: 110 Broward Blvd, Ft. Lauderdale, FL, 33301, US
Mail Address: 110 Hendricks Isle, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GInsburg Holdings Copr Authorized Member 110 Hendricks Isle, Ft. Lauderdale, FL, 33301
GINSBURG DONALD A President 110 Broward Blvd, FT. LAUDERDALE, FL, 33301
GINSBURG JENNIFER Agent 110 HENDRICKS ISLE #2, Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098754 KATALYST ACTIVE 2017-08-29 2027-12-31 - 110 HENDRICKS ISLE, #2, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 110 Broward Blvd, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-10-21 110 Broward Blvd, Ft. Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2019-05-20 - -
REGISTERED AGENT NAME CHANGED 2019-05-20 GINSBURG, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2019-05-20 110 HENDRICKS ISLE #2, Ft. Lauderdale, FL 33301 -
LC AMENDMENT 2018-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
AMENDED ANNUAL REPORT 2019-09-19
CORLCRACHG 2019-05-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
LC Amendment 2018-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State