Search icon

AMY KATZ DESIGNS, LLC. - Florida Company Profile

Company Details

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

AMY KATZ DESIGNS, 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: 26 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000044838
FEI/EIN Number 60-8017139

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

Address: 805 N. Olive Ave, West Palm Beach, FL, 33401, US
Mail Address: 805 N. Olive Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ AMY Authorized Member 805 N. Olive Avenue, West Palm Beach, FL, 33401
KATZ AMY Agent 805 N. Olive Avenue, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-07 805 N. Olive Ave, 531, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-09 805 N. Olive Avenue, 531, West Palm Beach, FL 33401 -
REINSTATEMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 805 N. Olive Ave, 531, West Palm Beach, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 KATZ, AMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State