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: 16115 COLCHESTER PALMS DR, TAMPA, FL, 33647, 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 337 HWY 98 SOUTH, LAKELAND, FL, 33801

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1350658906 2021-04-24 0455 PPP 337 Bartow Rd, Lakeland, FL, 33801-5460
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7130
Loan Approval Amount (current) 7130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5460
Project Congressional District FL-18
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7193.68
Forgiveness Paid Date 2022-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State