Entity Name: | PROPERTIES OF CLEARWATER , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROPERTIES OF CLEARWATER , 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: | 08 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2023 (2 years ago) |
Document Number: | L09000002120 |
FEI/EIN Number |
264047784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 CLEARWATER - LARGO RD, CLEARWATER, FL, 33770 |
Mail Address: | PO BOX 4488, DEERFIELD DEACH, FL, 33442, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN MOHAMMED D | Manager | PO BOX 4488, DEERFIELD BEACH, FL, 33442 |
Miah Siraj | Manager | 7115 Nicole Ln, Largo, FL, 33771 |
COLLETTI JOSEPH RP.A | Agent | 4770 BISCAYNE BLVD, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000102695 | CLEARWATER FOOD MART | EXPIRED | 2009-04-30 | 2014-12-31 | - | 751 CLEARWATER -LARGO ROAD, CLEARWATER, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-26 | 4770 BISCAYNE BLVD, SUITE 1400, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 751 CLEARWATER - LARGO RD, CLEARWATER, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | COLLETTI, JOSEPH R, P.A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-28 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State