Search icon

JONES MASONRY, LLC

Company Details

Entity Name: JONES MASONRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2003 (21 years ago)
Document Number: L03000048555
FEI/EIN Number 200413841
Address: 1113 27th street, NICEVILLE, FL, 32578, US
Mail Address: 1113 27th street, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
JONES DAVID M Agent 1113 27th street, NICEVILLE, FL, 32578

Manager

Name Role Address
JONES DAVID M Manager 1113 27th street, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1113 27th street, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2020-04-20 1113 27th street, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 1113 27th street, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13337951 0418800 1979-01-02 17555 SOUTH DIIE HIGHWAY, Perrine, FL, 33157
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-01-02
Case Closed 1979-01-23
13337852 0418800 1978-12-14 17555 SOUTH DIXIE HIGHWAY, Perrine, FL, 33157
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-14
Case Closed 1979-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A10
Issuance Date 1978-12-21
Abatement Due Date 1978-12-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1558508002 2020-06-22 0491 PPP 1113 27th St, Niceville, FL, 32578
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 11
NAICS code 423320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12197.46
Forgiveness Paid Date 2021-04-19
7378258609 2021-03-23 0491 PPS 1113 27th St, Niceville, FL, 32578-2720
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9635
Loan Approval Amount (current) 9635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2720
Project Congressional District FL-01
Number of Employees 11
NAICS code 423320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9805.26
Forgiveness Paid Date 2022-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State