Entity Name: | CATALYST ORTHOSCIENCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
O'Connell Carl | Chief Executive Officer | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Condon Joseph | Chief Operating Officer | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Holt Denise | Sr | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Holt Denise | Founder | 14710 Tamiami Trail N, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 14710 Tamiami Trail N, Suite 102, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 10700 N Kendall Dr, Suite 303, Miami, FL 33176 | No data |
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 Feb 2025
Sources: Florida Department of State