Search icon

KEN CLEARYS TWO, LLC - Florida Company Profile

Company Details

Entity Name: KEN CLEARYS TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEN CLEARYS TWO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2011 (14 years ago)
Document Number: L11000041479
FEI/EIN Number 45-1579804

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CLEARY KENNETH JII Manager 4522 107th Circle N, CLEARWATER, FL, 33762
Cleary Kenneth JII Agent 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 - 4522 107TH CIRCLE NORTH, CLEARWATER, FL, 33762
G12000039702 CALIFORNIA CLOSETS EXPIRED 2012-04-26 2017-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2020-05-07 4522 107th Circle N, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 4522 107th Circle N, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Cleary, Kenneth J, II -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296327701 2020-05-01 0455 PPP 4522 107th Cir N, Clearwater, FL, 33762
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347092
Loan Approval Amount (current) 347092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 42
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349378.56
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State