Entity Name: | ED U. CATOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jun 2019 (6 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Jul 2019 (6 years ago) |
Document Number: | L19000146335 |
FEI/EIN Number | 842973186 |
Address: | 9089 W Atlantic Ave, Delray Beach, FL, 33446, US |
Mail Address: | 8591 LAKESIDE DRIVE, PARKLAND, FL, 33076, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
STEAMER HOLLY | President | 8591 LAKESIDE DRIVE, PARKLAND, FL, 33076 |
Name | Role | Address |
---|---|---|
STEAMER CHRISTOPHER | Vice President | 8591 LAKESIDE DRIVE, PARKLAND, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000066758 | THE STUDY LOUBGE | EXPIRED | 2019-06-11 | 2024-12-31 | No data | 8591 LAKESIDE DRIVE, PARKLAND, FL, 33076 |
G19000066765 | THE STUDY LOUNGE | EXPIRED | 2019-06-11 | 2024-12-31 | No data | 8591 LAKESIDE DRIVE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-10 | 9089 W Atlantic Ave, Unit 112, Delray Beach, FL 33446 | No data |
LC STMNT OF RA/RO CHG | 2019-07-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-11 | UNITED STATES CORPORATION AGENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-10 |
CORLCRACHG | 2019-07-11 |
Florida Limited Liability | 2019-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State