Search icon

CATAPULT LEARNING, LLC

Company Details

Entity Name: CATAPULT LEARNING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: M03000004355
FEI/EIN Number 73-1685121
Address: 150 Rouse Blvd, Suite 210, Philadelphia, PA, 19112, US
Mail Address: 150 Rouse Blvd, Suite 210, Philadelphia, PA, 19112, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Catapult Holdings, Inc. Manager 150 Rouse Blvd, Philadelphia, PA, 19112

President

Name Role Address
Quattrociocchi Steve President 150 Rouse Blvd, Philadelphia, PA, 19112

Secretary

Name Role Address
Horning Lisa Secretary 150 Rouse Blvd, Philadelphia, PA, 19112

Assi

Name Role Address
Hickey Tim Assi 150 Rouse Blvd, Philadelphia, PA, 19112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 150 Rouse Blvd, Suite 210, Philadelphia, PA 19112 No data
CHANGE OF MAILING ADDRESS 2024-04-08 150 Rouse Blvd, Suite 210, Philadelphia, PA 19112 No data
LC AMENDMENT 2018-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2004-04-29 CATAPULT LEARNING, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001392217 TERMINATED 1000000527181 HILLSBOROU 2013-09-05 2033-09-12 $ 2,961.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
CATAPULT LEARNING, LLC, etc. VS SCHOOL BOARD OF PALM BEACH COUNTY, etc., et al 4D2014-2646 2014-07-18 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 4th District Court of Appeal

Parties

Name CATAPULT LEARNING, LLC
Role Petitioner
Status Active
Representations DANIEL H. THOMPSON, Paul Settle Figg
Name School Board of Palm Beach County
Role Respondent
Status Active
Representations Mark J. Stempler, DANIEL L. WALLACH, KALINTHIA R. DILLARD
Name LEARN-IT SYSTEMS, LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2014-07-21
Type Letter
Subtype Acknowledgment Letter
Description N-F Agency Action / Acknowledgment letter
Docket Date 2014-07-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that respondent, the School Board of Palm Beach County, shall file a response to petitioner's Emergency Motion for Stay Pending Review by 5 p.m. Tuesday, July 22, 2014.
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that petitioner's motion filed August 8, 2014, for reconsideration of August 7, 2014 order is denied as moot; further, ORDERED that petitioner's stipulation of dismissal filed August 20, 2014, is denied as moot.
Docket Date 2014-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ (DENIED AS MOOT 8/27/14)
On Behalf Of CATAPULT LEARNING
Docket Date 2014-08-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR RECONSIDERATION
On Behalf Of School Board of Palm Beach County
Docket Date 2014-08-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR RECONSIDERATION
On Behalf Of CATAPULT LEARNING
Docket Date 2014-08-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (DENIED AS MOOT 8/27/14)
On Behalf Of CATAPULT LEARNING
Docket Date 2014-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, having considered petitioner¿s August 4, 2014, response to our July 23, 2014, order, this case is dismissed without prejudice for petitioner to seek review should the agency decide to override the statutory stay of section 120.57(3)(c), Florida Statutes (2014). E.g., AvMed Inc. v. State Sch. Bd. Of Broward County, 790 So. 2d 571, 572 (Fla. 4th DCA 2001).DAMOORGIAN, C.J., STEVENSON and MAY, JJ., concur.
Docket Date 2014-08-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERT. OF SERVICE TO RESPONSE TO S/C ORDER AND RELATED SUPP. APPENDIX
On Behalf Of CATAPULT LEARNING
Docket Date 2014-08-04
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of CATAPULT LEARNING
Docket Date 2014-08-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CATAPULT LEARNING
Docket Date 2014-07-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Motion to Intervene by Learn-It Systems, LLC, is granted. Learn-It Systems, LLC, is a respondent in these proceedings; further, ORDERED that, having considered the responses of the Board and Learn-It Systems, LLC, petitioner's Emergency Motion for Stay Pending Review, filed July 18, 2014, is denied without prejudice to request a stay from the Board; further, ORDERED that within ten (10) days of this order petitioner Catapult Learning, LLC, shall file a response with this Court and show cause why this proceeding should not be dismissed as premature because the "Agenda Item" does not constitute a reviewable order and because an adequate remedy is available on review of formal "agency action" regarding the stay of section 120.57(3), Florida Statutes (2013). E.g. AvMed Inc. v. State, Sch. Bd. of Broward County, 790 So. 2d 571, 572 (Fla. 4th DCA 2001).
Docket Date 2014-07-23
Type Response
Subtype Response
Description Response ~ *SUPPLEMENTAL* TO EMERGENCY MOTION TO STAY.
On Behalf Of School Board of Palm Beach County
Docket Date 2014-07-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (GRANTED) TO INTERVENE
On Behalf Of School Board of Palm Beach County
Docket Date 2014-07-22
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION FOR STAY
On Behalf Of School Board of Palm Beach County
Docket Date 2014-07-22
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO EMERGENCY MOTION FOR STAY
On Behalf Of School Board of Palm Beach County
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Palm Beach County
Docket Date 2014-07-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CATAPULT LEARNING
Docket Date 2014-07-18
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action
On Behalf Of CATAPULT LEARNING
Docket Date 2014-07-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of CATAPULT LEARNING
Docket Date 2014-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-05-30
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State