Entity Name: | CATALYST PARTNERS, L.L.C., L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Apr 1995 (30 years ago) |
Date of dissolution: | 30 Apr 2007 (18 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Apr 2007 (18 years ago) |
Document Number: | M95000000097 |
FEI/EIN Number | 223359248 |
Address: | 251 CRANDON BLVD. #161, KEY BISCAYNE, FL, 33149 |
Mail Address: | 251 CRANDON BLVD. #161, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
LANDIS MARK | Managing Member | 251 CRANDON BLVD., #161, KEY BISCAYNE, FL, 33149 |
LANDIS CAROLYN P | Managing Member | 251 CRANDON BLVD., #161, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2007-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-22 | 251 CRANDON BLVD. #161, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2000-04-22 | 251 CRANDON BLVD. #161, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
LC Withdrawal | 2007-04-30 |
ANNUAL REPORT | 2006-05-11 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-03-07 |
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-03-15 |
ANNUAL REPORT | 2000-04-22 |
ANNUAL REPORT | 1999-03-19 |
ANNUAL REPORT | 1998-06-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State