Search icon

KESWICK VILLAGE HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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