Search icon

MSKP SEA RANCH, LLC - Florida Company Profile

Company Details

Entity Name: MSKP SEA RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Nov 2006 (18 years ago)
Date of dissolution: 16 Jun 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: M06000006158
FEI/EIN Number 770665629

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

Address: 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
Mail Address: 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KITSON SYDNEY W Chief Executive Officer 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
KE RETAIL HOLDINGS, INC. Auth -
HOBAN THOMAS M President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
SPEER GEORGE G Secretary 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
SPEER GEORGE G Treasurer 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
Morales Maria Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
GEIGER GLENN Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
SPEER GEORGE Agent 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2009-04-29 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2007-04-24 SPEER, GEORGE -

Documents

Name Date
LC Withdrawal 2017-06-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State