Search icon

REX LUMBER, GRACEVILLE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REX LUMBER, GRACEVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REX LUMBER, GRACEVILLE, 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: 06 Nov 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jan 2018 (7 years ago)
Document Number: L01000019080
FEI/EIN Number 593755660

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

Mail Address: P.O. BOX 7, GRACEVILLE, FL, 32440, US
Address: 5299 ALABAMA ST, GRACEVILLE, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REX LUMBER, LLC Manager -
WALTERS STACY LEsq. Agent 5381 CLIFF ST, GRACEVILLE, FL, 32440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015265 REX TRADING EXPIRED 2010-02-17 2015-12-31 - PO BOX 7, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-01-18 REX LUMBER, GRACEVILLE, LLC -
LC STMNT OF RA/RO CHG 2017-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 5381 CLIFF ST, GRACEVILLE, FL 32440 -
REGISTERED AGENT NAME CHANGED 2016-03-01 BONDURANT, FRANK E., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 5299 ALABAMA ST, GRACEVILLE, FL 32440 -
LC STMNT OF RA/RO CHG 2015-05-21 - -
CHANGE OF MAILING ADDRESS 2002-03-05 5299 ALABAMA ST, GRACEVILLE, FL 32440 -

Court Cases

Title Case Number Docket Date Status
Jessica Jackson, Appellant(s) v. Rex Lumber Graceville, LLC and Strategic Comp Services, Appellee(s). 1D2023-1118 2023-05-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-015174JPM

Parties

Name JESSICA JACKSON LLC
Role Appellant
Status Active
Representations Karla Hart, Paul M. Anderson
Name REX LUMBER, GRACEVILLE, LLC
Role Appellee
Status Active
Representations R. Stephen Coonrod, Tracey J. Hyde
Name Strategic Comp Services
Role Appellee
Status Active
Representations R. Stephen Coonrod, Tracey J. Hyde
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name JOHN P. MONEYHAM, INC.
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-12
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-05-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Jackson
Docket Date 2023-05-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jessica Jackson
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter-Corrected
View View File
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance (filed with wrong case number on it)
On Behalf Of Strategic Comp Services
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John P. Moneyham
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jessica Jackson

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-02
LC Name Change 2018-01-18
CORLCRACHG 2017-07-06
ANNUAL REPORT 2017-02-07

USAspending Awards / Financial Assistance

Date:
2017-01-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
19999.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-07
Type:
FollowUp
Address:
5299 ALABAMA STREET, GRACEVILLE, FL, 32440
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-09
Type:
Fat/Cat
Address:
5299 ALABAMA STREET, GRACEVILLE, FL, 32440
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-24
Type:
Referral
Address:
5299 ALABAMA STREET, GRACEVILLE, FL, 32440
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State