Search icon

KE 2 CONTRACT, LLC

Headquarter

Company Details

Entity Name: KE 2 CONTRACT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000076921
FEI/EIN Number 263213671
Address: 11718 Branch Mooring Dr, Tampa, FL, 33635, US
Mail Address: 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KE 2 CONTRACT, LLC, NEW YORK 5178080 NEW YORK

Agent

Name Role Address
sasha viera Agent 2514 49TH STREET SW, LEHIGH ACRES, FL, 33976

Manager

Name Role Address
Caddle Anthony Manager 6581 Parsons Blvd, Fresh Meadows, NY, 11365

Auth

Name Role Address
SASHA VIERA Auth 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101

Managing Member

Name Role Address
VIERA SASHA Managing Member 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110687 THE BUSINESS LEAGUE EXPIRED 2009-05-26 2014-12-31 No data 15025 N.W. 77TH AVENUE, 116, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-28 sasha, viera No data
LC AMENDMENT 2017-10-10 No data No data
REINSTATEMENT 2017-09-26 No data No data
CHANGE OF MAILING ADDRESS 2017-09-26 11718 Branch Mooring Dr, Tampa, FL 33635 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 11718 Branch Mooring Dr, Tampa, FL 33635 No data
REINSTATEMENT 2016-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2010-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2018-06-28
LC Amendment 2017-10-10
REINSTATEMENT 2017-09-26
AMENDED ANNUAL REPORT 2016-07-08
AMENDED ANNUAL REPORT 2016-05-02
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State