Entity Name: | CATALYST ORTHOSCIENCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Mar 2015 (10 years ago) |
Date of dissolution: | 26 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | M15000001994 |
FEI/EIN Number |
47-2773668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14710 Tamiami Trail N, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CATALYST ORTHOSCIENCE LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 472773668 | 2019-06-03 | CATALYST ORTHOSCIENCE LLC | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-03 |
Name of individual signing | DENISE HOLT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KORN & KALISH LLP | Agent | 10700 N Kendall Dr, Miami, FL, 33176 |
O'Connell Carl | Chief Executive Officer | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Condon Joseph | Chief Operating Officer | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Holt Denise | Sr | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Holt Denise | Founder | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 14710 Tamiami Trail N, Suite 102, NAPLES, FL 34110 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10700 N Kendall Dr, Suite 303, Miami, FL 33176 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000246785 | TERMINATED | 1000000953274 | COLLIER | 2023-05-24 | 2043-06-02 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
WITHDRAWAL | 2022-05-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-10 |
Foreign Limited | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State