Search icon

ED U. CATOR LLC

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
STEAMER HOLLY President 8591 LAKESIDE DRIVE, PARKLAND, FL, 33076

Vice President

Name Role Address
STEAMER CHRISTOPHER Vice President 8591 LAKESIDE DRIVE, PARKLAND, FL, 33076

Fictitious Names

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

Events

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

Documents

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