Search icon

L KATZ PROPERTIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L KATZ PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L KATZ PROPERTIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000081801
FEI/EIN Number 46-2612136

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

Address: 12120 Neptune Peak Dr, Boynton Beach, FL, 33473, US
Mail Address: 12120 Neptune Peak Dr, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ LEONARD Manager 15881 SW 14TH STREET, PEMBROKE PINES, FL, 33027
Katz Adam Manager 510 Redding View Court, Atlanta, GA, 30328
KATZ LEONARD Agent 12120 Neptune Peak Dr, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 12120 Neptune Peak Dr, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2017-01-10 12120 Neptune Peak Dr, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 12120 Neptune Peak Dr, Boynton Beach, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20911.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State