Search icon

TAKKA TAKKA TOO III, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TAKKA TAKKA TOO III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Nov 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000267798
FEI/EIN Number 83-2768303
Address: 59 Isle of Venice Dr, Fort Lauderdale, FL, 33301, US
Mail Address: 59 Isle of Venice Dr, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON TRACI Manager 59 Isle of Venice Dr, Fort Lauderdale, FL, 33301
leon traci Agent 59 Isle of Venice Dr, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024192 CODE NINJAS CORAL SPRINGS EXPIRED 2019-02-19 2024-12-31 - 4469 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 59 Isle of Venice Dr, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-09-07 59 Isle of Venice Dr, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-09-07 leon, traci -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 59 Isle of Venice Dr, Fort Lauderdale, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000415842 ACTIVE 1000001000807 BROWARD 2024-06-25 2034-07-03 $ 1,042.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-27
Florida Limited Liability 2018-11-15

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
16714.00
Total Face Value Of Loan:
16714.00
Date:
2020-05-04
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:
16714.00
Total Face Value Of Loan:
16714.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$16,714
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,952.12
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,714

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State