Search icon

PROPERTIES OF CLEARWATER , LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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