Search icon

STATEWIDE HARVESTING & HAULING, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATEWIDE HARVESTING & HAULING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATEWIDE HARVESTING & HAULING, L.L.C. 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: 14 Jul 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: L00000008550
FEI/EIN Number 593666466

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

Address: 201 Center St, DUNDEE, FL, 33838, US
Mail Address: P. O. BOX 1804, DUNDEE, FL, 33838-1804, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE ADAM President PO Box 1804, Dundee, FL, 33838
INGRAM MICHAEL H Secretary PO Box 1804, Dundee, FL, 33838
Story Kyle Director PO Box 1221, Lake Wales, FL, 33859
Callaham Steven Chairman PO Box 1739, Dundee, FL, 33838
Schrader Ted Vice Chairman PO Box 357, San Antonio, FL, 33576
INGRAM MICHAEL H Agent 201 Center St, DUNDEE, FL, 33838

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-14 INGRAM, MICHAEL H -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 201 Center St, DUNDEE, FL 33838 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 201 Center St, DUNDEE, FL 33838 -
CHANGE OF MAILING ADDRESS 2013-01-17 201 Center St, DUNDEE, FL 33838 -
LC AMENDMENT 2011-04-04 - -
LC AMENDMENT 2010-07-13 - -
REINSTATEMENT 2001-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
356111.45
Total Face Value Of Loan:
356111.45
Date:
2020-04-14
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:
363952.37
Total Face Value Of Loan:
363952.37

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
356111.45
Current Approval Amount:
356111.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
359306.56
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363952.37
Current Approval Amount:
363952.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367703.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State