Search icon

BABCOCK RANCH HOSPITALITY, LLC

Company Details

Entity Name: BABCOCK RANCH HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 06 Jul 2016 (9 years ago)
Date of dissolution: 24 Oct 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: M16000005399
FEI/EIN Number 37-1831878
Address: 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
HOLIHEN TERRENCE R Agent 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Member

Name Role
KE BABCOCK HOLDINGS, LLC Member

President

Name Role Address
Kitson Sydney W President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Chief Operating Officer

Name Role Address
DOUGHERTY ALFRED P Chief Operating Officer 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
HOBAN THOMAS M Vice President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
VANDERMAY WILLIAM R Vice President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
WOODS ERICA Secretary 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-12 HOLIHEN, TERRENCE R No data

Documents

Name Date
LC Withdrawal 2022-10-24
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 2017-04-04
Foreign Limited 2016-07-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State