Search icon

KE TALIS PARK REAL ESTATE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: KE TALIS PARK REAL ESTATE COMPANY, 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: 13 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: M11000004577
FEI/EIN Number 274577688

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 SYDNEY W Chief Executive Officer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
KITSON TYLER W President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOBAN THOMAS M Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
MORALES JULIO E Treasurer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOLIHEN TERRENCE R Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
KELLER LAURA W Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
KELLER LAURA W Officer 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 2022-04-14 HOLIHEN, TERRENCE R -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-04-09 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2012-04-18 - -
LC NAME CHANGE 2011-12-21 KE TALIS PARK REAL ESTATE COMPANY, LLC -
LC AMENDMENT 2011-11-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State