Search icon

KEN CLEARYS TWO, LLC

Company Details

Entity Name: KEN CLEARYS TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2011 (14 years ago)
Document Number: L11000041479
FEI/EIN Number 45-1579804
Address: 4522 107th Circle N, CLEARWATER, FL, 33762, US
Mail Address: 4522 107th Circle N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Cleary Kenneth JII Agent 4522 107th Circle N, Clearwater, FL, 33762

Manager

Name Role Address
CLEARY KENNETH JII Manager 4522 107th Circle N, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122117 CALIFORNIA CLOSETS ACTIVE 2018-11-14 2028-12-31 No data 4522 107TH CIRCLE NORTH, CLEARWATER, FL, 33762
G12000039702 CALIFORNIA CLOSETS EXPIRED 2012-04-26 2017-12-31 No data 10900 47TH STREET, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 4522 107th Circle N, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-05-07 4522 107th Circle N, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 4522 107th Circle N, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2015-04-28 Cleary, Kenneth J, II No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000314045 ACTIVE 1000000993989 PINELLAS 2024-05-17 2044-05-22 $ 6,911.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J24000314052 ACTIVE 1000000993990 PINELLAS 2024-05-17 2034-05-22 $ 36,890.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State