Entity Name: | KE 2 CONTRACT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KE 2 CONTRACT, 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. |
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: | 11 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000076921 |
FEI/EIN Number |
263213671
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KE 2 CONTRACT, LLC, NEW YORK | 5178080 | NEW YORK |
Name | Role | Address |
---|---|---|
Caddle Anthony | Manager | 6581 Parsons Blvd, Fresh Meadows, NY, 11365 |
SASHA VIERA | Auth | 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101 |
VIERA SASHA | Managing Member | 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101 |
sasha viera | Agent | 2514 49TH STREET SW, LEHIGH ACRES, FL, 33976 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000110687 | THE BUSINESS LEAGUE | EXPIRED | 2009-05-26 | 2014-12-31 | - | 15025 N.W. 77TH AVENUE, 116, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | sasha, viera | - |
LC AMENDMENT | 2017-10-10 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 11718 Branch Mooring Dr, Tampa, FL 33635 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 11718 Branch Mooring Dr, Tampa, FL 33635 | - |
REINSTATEMENT | 2016-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2010-07-30 | - | - |
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 Apr 2025
Sources: Florida Department of State