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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KE 2 CONTRACT, LLC, NEW YORK | 5178080 | NEW YORK |
Name | Role | Address |
---|---|---|
sasha viera | Agent | 2514 49TH STREET SW, LEHIGH ACRES, FL, 33976 |
Name | Role | Address |
---|---|---|
Caddle Anthony | Manager | 6581 Parsons Blvd, Fresh Meadows, NY, 11365 |
Name | Role | Address |
---|---|---|
SASHA VIERA | Auth | 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101 |
Name | Role | Address |
---|---|---|
VIERA SASHA | Managing Member | 34-18 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101 |
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 |
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 |
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