Search icon

KINSEY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: KINSEY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KINSEY HOLDINGS, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000061744
FEI/EIN Number NOT APPLICABLE

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

Address: 1524 6TH STREET, WEST PALM BEACH, FL, 33401
Mail Address: 13 OAK TREE HOLLOW ROAD, WEST CHESTER, PA, 19382
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINSEY BRADSHAW P Manager 13 OAK TREE HOLLOW ROAD, WEST CHESTER, PA, 19382
KINSEY BERNARD W Manager 16730 Via Pacifica, PACIFIC PALISADES, CA, 90272
HARDING GEORGE E Agent 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1524 6TH STREET, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 3001 PGA Boulevard, Suite 305, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2007-03-12 - -
CHANGE OF MAILING ADDRESS 2007-03-12 1524 6TH STREET, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State