Search icon

KANECO CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: KANECO CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KANECO CONSTRUCTION, 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: 20 Jun 2017 (8 years ago)
Document Number: L17000131863
FEI/EIN Number 82-1880296

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

Address: 2 Atlantic Court, Atlantic Beach, FL, 32233, US
Mail Address: 2 Atlantic Court, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KANECO CONSTRUCTION, LLC, MISSISSIPPI 1148796 MISSISSIPPI
Headquarter of KANECO CONSTRUCTION, LLC, ALABAMA 000-409-480 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KANECO CONSTRUCTION 401(K) PLAN 2022 821880296 2024-02-09 KANECO CONSTRUCTION, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236200
Sponsor’s telephone number 9048622930
Plan sponsor’s address 2 ATLANTIC COURT, ATLANTIC BEACH, FL, 32233

Key Officers & Management

Name Role Address
KANE DANIEL C Manager 2325 OCEANFOREST DR WEST, ATLANTIC BEACH, FL, 32233
KANE DANIEL C Agent 2 Atlantic Court, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2 Atlantic Court, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-02-21 2 Atlantic Court, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 2 Atlantic Court, Atlantic Beach, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345912026 0419700 2022-04-20 35 LITTLE CYPRESS DRIVE, PONTE VEDRA, FL, 32082
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-04-20
Emphasis L: FALL, P: FALL
Case Closed 2022-06-08

Related Activity

Type Inspection
Activity Nr 1591191
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2022-05-24
Current Penalty 1989.0
Initial Penalty 3315.0
Final Order 2022-06-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v):A body belt shall be worn and a lanyard attached to the boom or basket when working from an aerial lift: a. 35 Little Cypress Drive, Ponte Vedra, FL: On or about April 20, 2022, employees of AL Construction, LLC were working from an aerial lift without the use of a harness or lanyard attached to the boom or basket, exposed to a 10 feet fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2532857100 2020-04-10 0491 PPP 11330 Saint Johns Industrial Parkway North, JACKSONVILLE, FL, 32246
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 10
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176764.58
Forgiveness Paid Date 2021-05-04
1560958802 2021-04-10 0491 PPS 11330 Saint Johns Industrial Pkwy N N/A, Jacksonville, FL, 32246-6673
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-6673
Project Congressional District FL-05
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150653.42
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State