Entity Name: | KESWICK VILLAGE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KESWICK VILLAGE 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: | 14 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (6 years ago) |
Document Number: | L10000040078 |
FEI/EIN Number |
27-2351731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, US |
Mail Address: | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
HERA ISSAC | Chief Executive Officer | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019 |
ENP KESWICK VILLAGE MEMBER LLC | Member | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019 |
RYM INTERNATIONAL INVESTMENTS, LLC | Member | - |
Einav Joseph | Secretary | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | NRAI SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 1325 AVENUE OF AMERICAS, 28TH FLOOR, NEW YORK, NY 10019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State