Search icon

THOMAS CANE, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS CANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS CANE, 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 20 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: L18000019623
FEI/EIN Number 82-4166661

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

Address: 1814 N 15 ST, Tampa, FL, 33605, US
Mail Address: 1814 N 15 ST, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARA DOMENICK G Manager 1814 N 15 ST, Tampa, FL, 33605
Rodriguez ALBERTO Manager 1814 N. 15th ST, Tampa, FL, 33605
DOM LAW, P.A. Agent 1814 NORTH 15TH STREET, YBOR CITY, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123212 THE SMALL BUSINESS ADVOCATES EXPIRED 2018-11-18 2023-12-31 - 5805 SOUTH HUBERT AVENUE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1814 N 15 ST, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2022-04-27 1814 N 15 ST, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 1814 NORTH 15TH STREET, YBOR CITY, FL 33605 -
LC AMENDMENT 2018-01-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-20
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
LC Amendment 2018-01-29
Florida Limited Liability 2018-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State