Search icon

KATONA WOOD WORX L.L.C. - Florida Company Profile

Company Details

Entity Name: KATONA WOOD WORX L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATONA WOOD WORX L.L.C. 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: 16 Jun 2014 (11 years ago)
Date of dissolution: 31 Oct 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 31 Oct 2024 (5 months ago)
Document Number: L14000096308
FEI/EIN Number 47-1331061

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

Address: 3750 Hwy 4, Jay, FL, 32565, US
Mail Address: 3750 Hwy 4, Jay, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATONA NICOLAS M Manager 3750 Hwy 4, Jay, FL, 32565
KATONA NICOLAS Agent 3750 Hwy 4, Jay, FL, 32565

Events

Event Type Filed Date Value Description
CONVERSION 2024-10-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS P24000068380. CONVERSION NUMBER 500000260215
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 3750 Hwy 4, Jay, FL 32565 -
CHANGE OF MAILING ADDRESS 2023-01-09 3750 Hwy 4, Jay, FL 32565 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 3750 Hwy 4, Jay, FL 32565 -
LC AMENDMENT 2014-07-18 - -
REGISTERED AGENT NAME CHANGED 2014-07-18 KATONA, NICOLAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000408247 TERMINATED 19-158-1A LEON 2022-07-01 2027-08-31 $5,677.61 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-04-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State