Search icon

CATALYST ORTHOSCIENCE LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621510
Sponsor’s telephone number 2393259976
Plan sponsor’s address 14710 TAMIAMI TRAIL N, SUITE 102, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing DENISE HOLT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KORN & KALISH LLP Agent 10700 N Kendall Dr, Miami, FL, 33176

Chief Executive Officer

Name Role Address
O'Connell Carl Chief Executive Officer 14710 Tamiami Trail N, NAPLES, FL, 34110

Chief Operating Officer

Name Role Address
Condon Joseph Chief Operating Officer 14710 Tamiami Trail N, NAPLES, FL, 34110

Sr

Name Role Address
Holt Denise Sr 14710 Tamiami Trail N, NAPLES, FL, 34110

Founder

Name Role Address
Holt Denise Founder 14710 Tamiami Trail N, NAPLES, FL, 34110

Events

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

Debts

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

Documents

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