Search icon

B.G. KATZ NURSERIES, LLC - Florida Company Profile

Company Details

Entity Name: B.G. KATZ NURSERIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.G. KATZ NURSERIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L04000065065
FEI/EIN Number 201607555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15800 LOXAHATCHEE RD, PARKLAND, FL, 33076
Mail Address: 15800 LOXAHATCHEE RD, PARKLAND, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ BORIS Managing Member 15800 Loxahatchee Rd, Parkland, FL, 33076
AFTON ROBERT Managing Member 15800 LOXAHATCHEE RD, PARKLAND, FL, 33076
Foursa Vladimir Managing Member 15800 Loxahatchee Rd, Parkland, FL, 33076
Afton Robert JJr. Agent 1433 SE Brewster Pl, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 1433 SE Brewster Pl, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2019-11-25 Afton, Robert John, Jr. -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2011-03-01 15800 LOXAHATCHEE RD, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 15800 LOXAHATCHEE RD, PARKLAND, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State