Search icon

CB PALM ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: CB PALM ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CB PALM ENTERPRISES L.L.C. 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: 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: 21 Sep 2009 (16 years ago)
Document Number: L09000090665
FEI/EIN Number 270643293

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

Address: 3735 S. MILITARY TRL, LAKE WORTH, FL, 33463, PB
Mail Address: 3735 S. MILITARY TRL, LAKE WORTH, FL, 33463, PB
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KITEY CLIFFORD R Managing Member 113B PALM BAY DR, PALM BEACH GARDENS, FL, 33418
KOHOUT BARRY D Managing Member 35 MULLEN DR., SICKLERVILLE, NJ, 08081
KITEY CLIFFORD R Agent 113B PALM BAY DR., PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000020825 CB PALM INSURANCE ACTIVE 2025-02-11 2030-12-31 - 3735 S. MILITARY TRAIL, GREENACRES, FL, 33463
G15000111217 CB PALM INSURANCE EXPIRED 2015-11-02 2020-12-31 - 3735 S. MILITARY TRAIL, LAKE WORTH, FL, 33463
G09000157575 FEDUSA OF LAKE WORTH EXPIRED 2009-09-21 2014-12-31 - 113 PALM BAY DR, APT B, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 113B PALM BAY DR., PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2010-04-05 3735 S. MILITARY TRL, LAKE WORTH, FL 33463 PB -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State