Entity Name: | KBT HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 May 2007 (18 years ago) |
Date of dissolution: | 16 Mar 2015 (10 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 16 Mar 2015 (10 years ago) |
Document Number: | M07000003097 |
FEI/EIN Number | 260671146 |
Address: | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
Mail Address: | 4000 ISLAND BLVD., PH-2, AVENTURA, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
TRUMP EDDIE | Chairman | 4000 ISLAND BOULEVARD PH2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
HIRSCH MARK S | Executive Vice President | 4000 ISLAND BOULEVARD PH2, AVENTURA, FL, 33160 |
LIEB JAMES | Executive Vice President | 4000 ISLAND BOULEVARD PH2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
DEGNAN BRIAN | Vice President | 4000 ISLAND BOULEVARD PH2, AVENTURA, FL, 33160 |
Name | Role | Address |
---|---|---|
TORPEY CARITE | Assistant Vice President | 4000 ISLAND BOULEVRAD PH2, AVENTURA, FL, 33160 |
Name | Role |
---|---|
TG REALTY LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2015-03-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 4000 ISLAND BLVD., PH-2, AVENTURA, FL 33160 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 4000 ISLAND BLVD., PH-2, AVENTURA, FL 33160 | No data |
Name | Date |
---|---|
LC Withdrawal | 2015-03-16 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-15 |
Foreign Limited | 2007-05-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State