Entity Name: | KE BAY PINES OP1, 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: | 05 Aug 2014 (11 years ago) |
Document Number: | M14000005586 |
FEI/EIN Number |
35-2512952
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 |
Name | Role | Address |
---|---|---|
KITSON & PARTNERS COMMERCIAL, LLC | Authorized Person | - |
HOLIHEN TERRENCE R | Agent | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
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 |
HOLIHEN TERRENCE R | Vice President | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
Geiger Glenn | Vice President | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-12 | HOLIHEN, TERRENCE R | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-30 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State