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. |
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 |
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 |
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 | - | - |
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