Search icon

KLEWELL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: KLEWELL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KLEWELL PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000049932
FEI/EIN Number NOT APPLICABLE

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

Address: 2151 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US
Mail Address: 2151 NE COACHMAN ROAD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAUS KEVIN Manager 4710 N GRADY AVE, TAMPA, FL, 33614
KLAUS CAROL J Manager 2151 NE COACHMAN ROAD, CLEARWATER, FL, 33765
KLAUS JENNIFER L Manager 2151 NE COACHMAN ROAD, CLEARWATER, FL, 33765
KLAUS MEGAN C Manager 2151 NE COACHMAN ROAD, CLEARWATER, FL, 33765
KLAUS KEVIN Agent 2151 NE COACHMAN ROAD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 2151 NE COACHMAN ROAD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2012-11-21 2151 NE COACHMAN ROAD, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2012-11-21 KLAUS, KEVIN -
CHANGE OF PRINCIPAL ADDRESS 2012-11-21 2151 NE COACHMAN ROAD, CLEARWATER, FL 33765 -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2012-11-21
ANNUAL REPORT 2012-01-23
REINSTATEMENT 2011-12-06
Florida Limited Liability 2008-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State