Search icon

BABCOCK RANCH HATCHERY OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BABCOCK RANCH HATCHERY 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: M16000005411
FEI/EIN Number 81-3339320

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
BABCOCK RANCH TOWN OPERATIONS, LLC Authorized Person -
KITSON SYDNEY W President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
DOUGHERTY ALFRED P Chief Operating Officer 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
Hoban Thomas M Vice President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
Vander May William R Vice President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
MORALES JULIO Treasurer 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
HOLIHEN TERRENCE R Agent 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121843 THE HATCHERY ACTIVE 2016-11-10 2026-12-31 - 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 HOLIHEN, TERRENCE R -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
Foreign Limited 2016-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State