Search icon

KINGSBAY HOLDINGS, LTD. - Florida Company Profile

Company Details

Entity Name: KINGSBAY HOLDINGS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 16 Apr 1999 (26 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: A99000000620
FEI/EIN Number 593571230

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

Address: 1205 NE 5th St, Crystal River, FL, 34429, US
Mail Address: 1205 NE 5th St, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZD85I0EY7HBB81 A99000000620 US-FL GENERAL ACTIVE -

Addresses

Legal C/O PICKETT, MARK R., 1035 SOUTH SUNCOAST BOULEVARD, HOMOSASSA, US-FL, US, 34448
Headquarters C/O Mark R. Pickett, Secretary Treasurer, 1035 S Suncoast Blvd., Homosassa, US-FL, US, 34448

Registration details

Registration Date 2016-08-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A99000000620

Key Officers & Management

Name Role Address
Uiterwyk Steven A Agent 1205 NE 5th St, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1205 NE 5th St, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-03-15 1205 NE 5th St, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Uiterwyk, Steven A -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1205 NE 5th St, Crystal River, FL 34429 -
LP AMENDMENT 2017-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-06-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-01
LP Amendment 2017-06-22
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State