Search icon

MCLEOD GENERAL TRADES, LLC - Florida Company Profile

Company Details

Entity Name: MCLEOD GENERAL TRADES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCLEOD GENERAL TRADES, 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: 07 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2008 (17 years ago)
Document Number: L05000012498
FEI/EIN Number 202628055

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

Address: 3038 NE WALDO ROAD, GAINESVILLE, FL, 32609
Mail Address: 3038 NE WALDO ROAD, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marino Mark J Manager 3038 NE WALDO ROAD, GAINESVILLE, FL, 32609
Fugate Woodroe B Agent 248 NW Main Street, Williston, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4987 SW 41st Blvd, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2025-01-10 4987 SW 41st Blvd, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Fugate, Woodroe B -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 248 NW Main Street, Williston, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 3038 NE WALDO ROAD, GAINESVILLE, FL 32609 -
REINSTATEMENT 2008-10-21 - -
CHANGE OF MAILING ADDRESS 2008-10-21 3038 NE WALDO ROAD, GAINESVILLE, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340208479 0419700 2015-01-22 1310 MUSEUM ROAD, GAINESVILLE, FL, 32611
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-01-22
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-03-24

Related Activity

Type Inspection
Activity Nr 1020886
Safety Yes
Type Inspection
Activity Nr 1020900
Safety Yes
Type Inspection
Activity Nr 1020619
Safety Yes
Type Inspection
Activity Nr 1020831
Safety Yes
Type Inspection
Activity Nr 1020635
Safety Yes
Type Inspection
Activity Nr 1020816
Safety Yes
Type Inspection
Activity Nr 1021020
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2015-03-04
Current Penalty 1071.0
Initial Penalty 1785.0
Final Order 2015-03-24
Nr Instances 2
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes by covers: a. On or about January 21, 2015, on the 3rd floor, employees using the south stairs were exposed to a tripping hazard in that the employees had to step over a 6 inch wide hole between the stair riser and landing. b. On or about January 21, 2015, on the 2nd floor, employees using the south stairs were exposed to a tripping hazard in that the employees had to step over a 4 inch wide hole between the stair riser and landing.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2015-03-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-24
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a. On or about January 21, 2015, in the south stairs, employees were using a stairway with 14 risers from the ground level to the first floor that was not equipped with at least one handrail.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708517107 2020-04-13 0491 PPP 3038 NE Waldo Rd, GAINESVILLE, FL, 32609-3323
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339580
Loan Approval Amount (current) 339580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-3323
Project Congressional District FL-03
Number of Employees 29
NAICS code 327111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 342287.21
Forgiveness Paid Date 2021-02-02
9111688500 2021-03-12 0491 PPS 3038 NE Waldo Rd, Gainesville, FL, 32609-3323
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389722
Loan Approval Amount (current) 389722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609-3323
Project Congressional District FL-03
Number of Employees 35
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393077.94
Forgiveness Paid Date 2022-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State