Search icon

CATALINA OF ANNA MARIA, L.C. - Florida Company Profile

Company Details

Entity Name: CATALINA OF ANNA MARIA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CATALINA OF ANNA MARIA, L.C. 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: 26 Feb 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L98000000238
FEI/EIN Number 161545258

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

Address: 501 John James Audubon Parkway, Suite 400, Amherst, NY, 14228, US
Mail Address: 501 John James Audubon Parkway, Suite 400, Amherst, NY, 14228, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAKLIS V. WILLIAM Agent 1400 4TH AVENUE WEST, BRADENTON, FL, 34205
ALSHEIMER RONALD Y Managing Member 501 John James Audubon Parkway, Amherst, NY, 14228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 501 John James Audubon Parkway, Suite 400, Amherst, NY 14228 -
CHANGE OF MAILING ADDRESS 2017-02-11 501 John James Audubon Parkway, Suite 400, Amherst, NY 14228 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 KAKLIS, V. WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State