Search icon

KITSON & PARTNERS PROJECT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: KITSON & PARTNERS PROJECT MANAGEMENT, LLC
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: 31 Aug 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Jul 2018 (7 years ago)
Document Number: M09000003412
FEI/EIN Number 270834623

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

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

Key Officers & Management

Name Role Address
KITSON - EVERGREEN LLC Authorized Person -
KITSON SYDNEY W Chief Executive Officer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOBAN THOMAS M President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
MORALES JULIO E Treasurer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
GEIGER GLENN C Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
BISHOP PATRICE Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOLIHEN TERRENCE R Agent 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 HOLIHEN, TERRENCE R -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-04-26 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
LC NAME CHANGE 2018-07-20 KITSON & PARTNERS PROJECT MANAGEMENT, LLC -
LC NAME CHANGE 2017-11-07 KITSON & PARTNERS CONSTRUCTION MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-11
LC Name Change 2018-07-20
ANNUAL REPORT 2018-04-06
LC Name Change 2017-11-07
ANNUAL REPORT 2017-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State