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.
Status: Active
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
Address: 201 Center St, DUNDEE, FL, 33838, US
Mail Address: P. O. BOX 1804, DUNDEE, FL, 33838-1804, US
ZIP code: 33838
City: Dundee
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

Form 5500 Series

Employer Identification Number (EIN):
593666466
Plan Year:
2023
Number Of Participants:
255
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
185
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
204
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
199
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
183
Sponsors Telephone Number:

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

Jobs Reported:
31
Initial Approval Amount:
$356,111.45
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,111.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$359,306.56
Servicing Lender:
CoBank ACB
Use of Proceeds:
Payroll: $356,109.45
Utilities: $1
Jobs Reported:
34
Initial Approval Amount:
$363,952.37
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$363,952.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$367,703.1
Servicing Lender:
CoBank ACB
Use of Proceeds:
Payroll: $363,952.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 439-9503
Add Date:
2010-07-09
Operation Classification:
Auth. For Hire, Exempt For Hire, Priv. Pass.(Non-business), Migrant
power Units:
48
Drivers:
39
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State