Entity Name: | KRWP FAMILY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRWP FAMILY 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: |
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: | 27 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jul 2007 (18 years ago) |
Document Number: | L05000063421 |
FEI/EIN Number |
870750681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3200 BRISTOL STREET, SUITE 850, COSTA MESA, CA, 92626, US |
Address: | 1009 Palm Way, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYDER PAUL A | Manager | 3511 PLEASANT BEACH DRIVE NE, BAINBRIDGE ISLAND, WA, 98120 |
RYDER KENNETH A | Manager | 3200 BRISTOL STREET, SUITE 850, COSTA MESA, CA, 92626 |
RYDER KENNETH A | Agent | c/o Robin Kencel, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 11202 Turtle Beach Rd., Suite 104B, North Palm Beach, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-26 | c/o Robin Kencel, 11202 Turtle Beach Rd., Suite 104B, North Palm Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | RYDER, KENNETH A | - |
CHANGE OF MAILING ADDRESS | 2012-03-19 | 11202 Turtle Beach Rd., Suite 104B, North Palm Beach, FL 33408 | - |
REINSTATEMENT | 2007-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State