Search icon

KANE FINANCIAL SERVICES LLC

Company Details

Entity Name: KANE FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: M12000003199
FEI/EIN Number 80-0813269
Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KANE FINANCIAL SERVICES 2021 800813269 2022-06-02 KANE FINANCIAL SERVICES 257
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Sponsor’s telephone number 5618017582
Plan sponsor’s mailing address 1665 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334012121
Plan sponsor’s address 1665 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334012121

Plan administrator’s name and address

Administrator’s EIN 205898265
Plan administrator’s name ARGUS DENTAL & VISION INC
Plan administrator’s address 4919 W LAUREL ST, TAMPA, FL, 336073811
Administrator’s telephone number 8135777537

Number of participants as of the end of the plan year

Active participants 291

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing JEFF PARSLOW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Moch Donna Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
Shain Susan Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Moch, Donna No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2016-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-10-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-06-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State