Entity Name: | BABCOCK RANCH WELLNESS CENTER 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: | 22 Jul 2022 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | M16000005427 |
FEI/EIN Number |
81-3414086
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 |
---|---|---|
BABCOCK RANCH TOWN OPERATIONS, LLC | Member | - |
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 |
SPEER GEORGE | Treasurer | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
HOLIHEN TERRENCE R | Agent | 4500 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2022-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | HOLIHEN, TERRENCE R | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 4500 PGA BOULEVARD, SUITE 400, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
LC Withdrawal | 2022-07-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-11 |
Foreign Limited | 2016-07-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State