Search icon

BABCOCK RANCH OUTFITTER OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BABCOCK RANCH OUTFITTER OPERATIONS, 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: 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: M16000005412
FEI/EIN Number 81-3397316

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
VANDERMAY WILLIAM R Vice President 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418
SPEER GEORGE 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
G20000147807 CUP A JOE ACTIVE 2020-11-18 2025-12-31 - 42850 CRESENT LOOP - STE 110, BABCOCK RANCH, FL, 33982
G16000121845 CURRY CREEK OUTFITTERS ACTIVE 2016-11-10 2026-12-31 - 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-04-12 HOLIHEN, TERRENCE R -

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 2017-04-11
Foreign Limited 2016-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State