Search icon

BABCOCK RANCH TOWN OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BABCOCK RANCH TOWN OPERATIONS, 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: 06 Jul 2016 (9 years ago)
Document Number: M16000005394
FEI/EIN Number 61-1797820

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 BABCOCK HOLDINGS, LLC Authorized Person -
KITSON SYDNEY W President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
DOUGHERTY ALFRED P Chief Operating Officer 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
HOBAN THOMAS M Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
VANDERMAY WILLIAM R Vice President 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418
MORALES JULIO Treasurer 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 NAME CHANGE 2025-02-26 B STREET AT BABCOCK RANCH, LLC -
REGISTERED AGENT NAME CHANGED 2022-04-12 HOLIHEN, TERRENCE R -
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2020-06-02 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
Foreign Limited 2016-07-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State