Detail by Entity Name
Foreign Limited Liability Company
KCP RE LLC
Filing Information
M15000004770
43-2005495
06/16/2015
DE
ACTIVE
Principal Address
Changed: 02/24/2021
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Changed: 02/24/2021
Mailing Address
Changed: 02/24/2021
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Changed: 02/24/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title President
GREEN, JEFFREY M
Title Secretary
MARON, STANLEY E
Title VP
FINERMAN, RALPH
Title MGR
KCP MEZCO I LLC
Title MGRM
KCP HOLDCO LLC
Title ASSISTANT SECRETARY
BIRKER, CRAIG
Title President
GREEN, JEFFREY M
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Title Secretary
MARON, STANLEY E
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Title VP
FINERMAN, RALPH
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Title MGR
KCP MEZCO I LLC
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Title MGRM
KCP HOLDCO LLC
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Title ASSISTANT SECRETARY
BIRKER, CRAIG
1250 4th Street, 5th Floor
Santa Monica, CA 90401
Santa Monica, CA 90401
Annual Reports
Report Year | Filed Date |
2022 | 04/17/2022 |
2023 | 04/06/2023 |
2024 | 04/03/2024 |
Document Images