Search icon

KAM CAPITAL TWO LLC - Florida Company Profile

Company Details

Entity Name: KAM CAPITAL TWO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KAM CAPITAL 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: 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 08 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (3 months ago)
Document Number: L12000110542
FEI/EIN Number 52-2454735

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

Address: 4031 Celestial Blue CT, BRADENTON, FL, 34211, US
Mail Address: 4031 Celestial Blue CT, Lakewood Ranch, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMINSKY JOSEPH Managing Member 4031 Celestial Blue CT, BRADENTON, FL, 34211
KAMINSKY GLORIA Managing Member 4031 Celestial Blue CT, BRADENTON, FL, 34211
KAMINSKY MATTHEW Managing Member 4031 Celestial Blue CT, BRADENTON, FL, 34211
KAMINSKY JENNIFER Managing Member 4031 Celestial Blue CT, BRADENTON, FL, 34211
KAMINSKY JOSEPH Agent 4031 Celestial Blue CT, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
CHANGE OF MAILING ADDRESS 2021-01-29 4031 Celestial Blue CT, BRADENTON, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 4031 Celestial Blue CT, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 4031 Celestial Blue CT, BRADENTON, FL 34211 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State