Search icon

AARON KATZ, LLC - Florida Company Profile

Company Details

Entity Name: AARON KATZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON KATZ, 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: 19 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: L09000100855
FEI/EIN Number 271153848

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

Address: 20733 Lake Vienna Dr., Land O Lakes, FL, 34638, US
Mail Address: 20733 Lake Vienna Dr, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ AARON Manager 20733 lake Vienna dr, Land o lakes, FL, 34638
Katz Caitlin Manager 20733 lake Vienna dr, Land o lakes, FL, 34638
Katz Aaron R Agent 20733 lake Vienna drive, Land o lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028322 HATS BY KATZ EXPIRED 2018-02-27 2023-12-31 - 20733 LAKE VIENNA DR, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 20733 lake Vienna drive, Land o lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Katz, Aaron Reed -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 20733 Lake Vienna Dr., Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2018-04-25 20733 Lake Vienna Dr., Land O Lakes, FL 34638 -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State