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. |
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 |
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 |
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 | - |
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