Search icon

THECCANAT II LLC - Florida Company Profile

Company Details

Entity Name: THECCANAT II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THECCANAT II 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: 13 Aug 2008 (17 years ago)
Document Number: L08000077601
FEI/EIN Number 263157395

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

Address: 337 US HIGHWAY 98 S, LAKELAND, FL, 33801, US
Mail Address: 1516 W Trapnell Rd, Plant City, FL, 33566, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Jose Owne 1516 W Trapnell Rd, Plant City, FL, 33566
THOMAS JOSE Agent 1516 W Trapnell Rd, Plant city, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 337 US HIGHWAY 98 S, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-03-22 THOMAS, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 337 HWY 98 SOUTH, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 337 US HIGHWAY 98 S, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000266439 TERMINATED 1000000924555 POLK 2022-05-26 2042-06-01 $ 13,014.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7130.00
Total Face Value Of Loan:
7130.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7130
Current Approval Amount:
7130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7193.68

Date of last update: 01 Jun 2025

Sources: Florida Department of State