Search icon

GALE & KITSON, LLC - Florida Company Profile

Company Details

Entity Name: GALE & KITSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GALE & KITSON, 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: 09 Apr 2001 (24 years ago)
Date of dissolution: 10 Dec 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: L01000005380
FEI/EIN Number 651101492

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

Address: 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITSON SYDNEY W Manager 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOLIHEN TERRENCE R Authorized Person 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
MORALES JULIO E Authorized Person 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOLIHEN TERRENCE R Agent 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 HOLIHEN, TERRENCE R -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
LC Voluntary Dissolution 2024-12-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State