Search icon

KATZ, SIEGEL & MAPLE, P.L. - Florida Company Profile

Company Details

Entity Name: KATZ, SIEGEL & MAPLE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KATZ, SIEGEL & MAPLE, P.L. 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: 21 Sep 1998 (27 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L98000001924
FEI/EIN Number 593533660

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

Address: 4114 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685, US
Mail Address: 4114 WOODLANDS PARKWAY, PALM HARBOR, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ JEFFREY M Managing Member 2633 MCCORMICK DRIVE, SUITE 101, CLEARWATER, FL, 33759
SIEGEL MICHAEL D Managing Member 2633 MCCORMICK DRIVE, SUITE 101, CLEARWATER, FL, 33759
Maple Haley REsq. Managing Member 2633 McCormick Drive, Clearwater, FL, 33759
KATZ JEFFREY M Agent 2633 MCCORMICK DRIVE, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 4114 WOODLANDS PARKWAY, SUITE 402, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-09-11 4114 WOODLANDS PARKWAY, SUITE 402, PALM HARBOR, FL 34685 -
LC NAME CHANGE 2021-01-04 KATZ, SIEGEL & MAPLE, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 2633 MCCORMICK DRIVE, Suite 101, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2012-04-10 KATZ, JEFFREY M -
LC AMENDMENT AND NAME CHANGE 2008-03-03 DALAN, KATZ & SIEGEL, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
LC Name Change 2021-01-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State