Search icon

WAGNER CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WAGNER CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAGNER CONSTRUCTION COMPANY, 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: 21 Dec 2001 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L01000022387
FEI/EIN Number 300002375

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

Address: 1812 GREENLEAF LANE, LEESBURG, FL, 34748, US
Mail Address: 1812 GREENLEAF LANE, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH BRENNAN Managing Member 1812 GREENLEAF LANE, SUITE 2, LEESBURG, FL, 34748
SMITH BRENNAN Agent 301 W. PLATT ST., #144, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07163900111 WAGNER CONSTRUCTION ACTIVE 2007-06-12 2027-12-31 - 1812 GREENLEAF LANE, SUITE 2, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-09 SMITH, BRENNAN -
LC AMENDMENT 2014-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 301 W. PLATT ST., #144, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1812 GREENLEAF LANE, SUITE 2, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2013-01-28 1812 GREENLEAF LANE, SUITE 2, LEESBURG, FL 34748 -
LC AMENDMENT 2011-10-14 - -
LC AMENDMENT 2007-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312550445 0420600 2008-10-27 1416 N. BLVD EAST, LEESBURG, FL, 34748
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-27
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-10
Abatement Due Date 2008-11-14
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114088305 2021-01-20 0491 PPS 1812 Greenleaf Ln Ste 2, Leesburg, FL, 34748-2014
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90347.5
Loan Approval Amount (current) 90347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-2014
Project Congressional District FL-11
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90748.49
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State