Search icon

KE TALIS PARK FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: KE TALIS PARK FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2013 (11 years ago)
Date of dissolution: 19 Jul 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 19 Jul 2022 (3 years ago)
Document Number: M13000005992
FEI/EIN Number 800947352

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
KE TALIS PARK HOLDINGS, LLC Member 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
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
SPEER GEORGE G Secretary 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOLIHEN TERRENCE 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
LC WITHDRAWAL 2022-07-19 - -
REGISTERED AGENT NAME CHANGED 2022-04-14 HOLIHEN, TERRENCE R -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
LC Withdrawal 2022-07-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State