Entity Name: | JOHN CATT PUBLICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jun 2019 (6 years ago) |
Date of dissolution: | 30 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 30 Nov 2022 (2 years ago) |
Document Number: | L19000168025 |
FEI/EIN Number | 84-2404024 |
Address: | 4600 140th Ave N., CLEARWATER, FL, 33762, US |
Mail Address: | 4600 140th Ave N., CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EXPORTACTION, LLC | Agent |
Name | Role | Address |
---|---|---|
HOLDEN GAIL | Manager | 4600 140th Ave N., CLEARWATER, FL, 33762 |
Sharratt Alex | Manager | 4600 140th Ave N., CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2022-11-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 4600 140th Ave N., Unit 180, CLEARWATER, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-27 | 4600 140th Ave N., Unit 180, CLEARWATER, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-27 | 4600 140th Ave N., Unit 180, CLEARWATER, FL 33762 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000171831 | TERMINATED | 1000000864198 | PINELLAS | 2020-03-12 | 2040-03-18 | $ 3,925.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
CORAPVDWN | 2022-11-30 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-17 |
Florida Limited Liability | 2019-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State