Entity Name: | KITSON BABCOCK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Feb 2007 (18 years ago) |
Document Number: | M07000000719 |
FEI/EIN Number |
208175494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KE BABCOCK HOLDINGS, LLC | Authorized Person | - |
KITSON SYDNEY W | President | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
DOUGHERTY ALFRED P | Chief Operating Officer | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
HOBAN THOMAS M | Vice President | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
GEIGER GLENN C | Vice President | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
VANDER MAY WILLIAM | Vice President | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
HOLIHEN TERRENCE R | Agent | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-15 | HOLIHEN, TERRENCE R | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 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 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-10 |
AMENDED ANNUAL REPORT | 2024-10-04 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State