Search icon

CATALINA HOSPITALITY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CATALINA HOSPITALITY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jun 2015
Business ALEI: 1177362
Annual report due: 31 Mar 2026
Business address: 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States
Mailing address: 20 OAK RIDGE PARK, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mtryan@aol.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL RYAN Agent 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States +1 203-984-9830 mtryan@aol.com 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL RYAN Officer 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States +1 203-984-9830 mtryan@aol.com 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050297 2025-04-01 - Annual Report Annual Report -
BF-0012418627 2024-01-29 - Annual Report Annual Report -
BF-0011205707 2023-06-23 - Annual Report Annual Report -
BF-0009794007 2023-06-23 - Annual Report Annual Report -
BF-0010757793 2023-06-23 - Annual Report Annual Report -
0006722556 2020-01-14 - Annual Report Annual Report 2020
0006363876 2019-02-05 - Annual Report Annual Report 2019
0006363863 2019-02-05 - Annual Report Annual Report 2018
0006095924 2018-02-26 - Annual Report Annual Report 2017
0006095914 2018-02-26 2018-02-26 Change of Business Address Business Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information