Search icon

WEBER SOUTH FL, LLC

Company Details

Entity Name: WEBER SOUTH FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: L04000079376
FEI/EIN Number 201812843
Address: 40800 COOK BROWN ROAD, PUNTA GORDA, FL, 33982-7728
Mail Address: 40800 COOK BROWN RD, PUNTA GORDA, FL, 33982
Place of Formation: FLORIDA

Agent

Name Role Address
WEBER SCOTT Agent 3162 SW COUNTY RD 760, ARCADIA, FL, 34269

Managing Member

Name Role Address
WEBER SCOTT Managing Member 3162 SW COUNTY RD 760, ARCADIA, FL, 34269
WEBER GREGG Managing Member 4242 FISH LAKE RD, NORTH BRANCH, MI, 48461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3162 SW COUNTY RD 760, ARCADIA, FL 34269 No data
REINSTATEMENT 2007-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-02-08 40800 COOK BROWN ROAD, PUNTA GORDA, FL 33982-7728 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-24 40800 COOK BROWN ROAD, PUNTA GORDA, FL 33982-7728 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001451021 TERMINATED 1000000520846 MIAMI-DADE 2013-09-26 2023-10-03 $ 525.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-06

Mines

Mine Name Type Status Primary Sic
Jayrock Surface Active Crushed, Broken Limestone NEC
Directions to Mine Take SR 31 NOth from Ft. Myers approx. 8 miles turn West on Cook-Brown Rd. Mine located on North side of Cook-Brown Rd, past Coral Rock.

Parties

Name Weber South FL, LLC
Role Operator
Start Date 2005-04-18
Name Geraldine A Weber
Role Current Controller
Start Date 2005-04-18
Name Weber South FL, LLC
Role Current Operator

Inspections

Start Date 2025-02-03
End Date 2025-02-03
Activity Compliance Follow-up Inspection
Number Inspectors 0
Total Hours 0
Start Date 2025-01-21
End Date 2025-01-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2024-08-06
End Date 2024-08-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 29
Start Date 2024-01-08
End Date 2024-01-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2023-07-03
End Date 2023-07-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.25
Start Date 2022-11-01
End Date 2022-11-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.5
Start Date 2022-07-18
End Date 2022-07-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2022-02-10
End Date 2022-02-11
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2021-09-23
End Date 2021-09-23
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 4
Start Date 2021-06-01
End Date 2021-06-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13
Start Date 2020-10-19
End Date 2020-11-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15.75
Start Date 2020-04-21
End Date 2020-04-24
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2020-03-19
End Date 2020-03-20
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 10.5
Start Date 2019-10-24
End Date 2019-10-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23.75
Start Date 2019-10-24
End Date 2019-10-26
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2019-05-22
End Date 2019-05-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 15
Start Date 2019-01-02
End Date 2019-01-02
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.25
Start Date 2018-12-18
End Date 2018-12-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.75
Start Date 2018-08-14
End Date 2018-08-22
Activity Part 50 Audit
Number Inspectors 1
Total Hours 3
Start Date 2018-08-13
End Date 2018-08-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18.75

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 20174
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2242
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 7122
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1424
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 21777
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2178
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 8038
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2010
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 21853
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 2428
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 7744
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1549
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 21663
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1666
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 6542
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1636
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 21440
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 1649
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 6285
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2095
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 21051
Annual Coal Prod 0
Avg. Annual Empl. 11
Avg. Employee Hours 1914
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 6323
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2108
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 17848
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2231
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 6636
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2212
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 15431
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2204
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 6484
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 1297
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 17922
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1991
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 4627
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1542
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 15755
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 1751
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 4336
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2168

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9194247310 2020-05-01 0455 PPP 40800 Cook Brown Rd, PUNTA GORDA, FL, 33982
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121802.5
Loan Approval Amount (current) 121802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33982-0003
Project Congressional District FL-17
Number of Employees 13
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 122909.96
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2115208 Intrastate Non-Hazmat 2011-02-09 - - 1 1 Auth. For Hire
Legal Name WEBER SOUTH FL LLC
DBA Name -
Physical Address 40800 COOK BROWN ROAD, PUNTA GORDA, FL, 33982, US
Mailing Address 40800 COOK BROWN ROAD, PUNTA GORDA, FL, 33982, US
Phone (239) 543-7240
Fax -
E-mail WEBERSOUTHFL@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State