Search icon

KATZ BASKIES & WOLF PLLC - Florida Company Profile

Company Details

Entity Name: KATZ BASKIES & WOLF PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATZ BASKIES & WOLF PLLC 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: 23 May 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: L07000054960
FEI/EIN Number 260244648

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

Address: 3020 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431, US
Mail Address: 3020 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2023 260244648 2024-07-30 KATZ BASKIES & WOLF PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2022 260244648 2023-06-22 KATZ BASKIES & WOLF PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2021 260244648 2022-06-09 KATZ BASKIES & WOLF PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2020 260244648 2021-07-05 KATZ BASKIES & WOLF PLLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2019 260244648 2020-07-10 KATZ BASKIES & WOLF PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 3020 NORTH MILITARY TRAIL, SUITE 275, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2018 260244648 2019-07-22 KATZ BASKIES & WOLF PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 3020 NORTH MILITARY TRAIL, SUITE 275, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2017 260244648 2018-07-11 KATZ BASKIES & WOLF PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 3020 NORTH MILITARY TRAIL, SUITE 275, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2016 260244648 2017-07-05 KATZ BASKIES & WOLF PLLC 14
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 2255 GLADES ROAD, SUITE 240W, BOCA RATON, FL, 33431
KATZ BASKIES & WOLF PLLC 401(K) PLAN 2016 260244648 2017-07-05 KATZ BASKIES & WOLF PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 5619105700
Plan sponsor’s address 2255 GLADES ROAD, SUITE 240W, BOCA RATON, FL, 33431

Key Officers & Management

Name Role Address
KATZ THOMAS O Manager 3020 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431
BASKIES JEFFREY A Manager 3020 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431
WOLF JEROME L Manager 3020 NORTH MILITARY TRAIL, BOCA RATON, FL, 33431
KATZ THOMAS O Agent 3020 North Military Trail, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012291 KATZ BASKIES & WOLF ACTIVE 2020-01-27 2025-12-31 - 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 3020 North Military Trail, Suite 100, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-01-16 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431 -
LC AMENDMENT AND NAME CHANGE 2016-03-28 KATZ BASKIES & WOLF PLLC -
LC AMENDMENT 2008-03-04 - -

Court Cases

Title Case Number Docket Date Status
THOMAS O. KATZ, et al., VS LAURIE RIEMER, et al., 3D2019-1271 2019-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4198

Parties

Name Thomas O. Katz
Role Appellant
Status Active
Name KATZ BASKIES & WOLF PLLC
Role Appellant
Status Active
Representations S. JONATHAN VINE, Mark D. Tinker, JUSTIN B. LEVINE, LIZZA C. CONSTANTINE
Name Joanne Rosen
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Laurie Riemer
Role Appellee
Status Active
Representations ADAM J. LAMB, ANDREW C. HALL, COLLEEN L. SMERYAGE
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including September 3, 2019.
Docket Date 2019-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 23, 2019.
Docket Date 2019-08-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 16, 2019.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 9, 2019.
Docket Date 2019-08-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Laurie Riemer
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Laurie Riemer
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 26, 2019.
Docket Date 2019-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Laurie Riemer
Docket Date 2019-07-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response to the motion to stay, petitioners’ motion to stay the trial court proceedings is hereby denied. HENDON, MILLER and LOBREE, JJ., concur.
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSE IN OPPOSITION TO MOTION TO STAY
On Behalf Of Laurie Riemer
Docket Date 2019-07-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RESPONDENTS' AMENDED CERTIFICATE OF SERVICE FORRESPONSE IN OPPOSITION TO MOTION TO STAY PENDING DISPOSITION OF THE PETITION FOR WRIT OF CERTIORARI AND APPENDIX IN SUPPORT THEREOF
On Behalf Of Laurie Riemer
Docket Date 2019-06-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-07-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO STAY PENDING DISPOSITION OF THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Laurie Riemer
Docket Date 2019-07-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petitioners’ motion to stay
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY TRIAL COURT PROCEEDINGS PENDING DISPOSITION OF THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE MOTION TO STAY
On Behalf Of Katz Baskies & Wolf PLLC
Docket Date 2019-07-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
LC Amendment and Name Change 2016-03-28
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1002247201 2020-04-15 0455 PPP 3020 N MILITARY TRL SUITE 275, BOCA RATON, FL, 33431-1807
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292683
Loan Approval Amount (current) 292683
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-1807
Project Congressional District FL-23
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 296617.96
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State