Search icon

ALLAN SPEAR CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLAN SPEAR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLAN SPEAR CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000041461
FEI/EIN Number 202735318

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

Address: 2225 NW 66TH COURT, GAINESVILLE, FL, 32653, US
Mail Address: 2225 NW 66TH COURT, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLAN SPEAR CONSTRUCTION, LLC, ALABAMA 000-618-694 ALABAMA
Headquarter of ALLAN SPEAR CONSTRUCTION, LLC, KENTUCKY 0842088 KENTUCKY

Key Officers & Management

Name Role Address
ALLAN SPEAR III TRUST Managing Member 2225 NW 66TH COURT, GAINESVILLE, FL, 32653
Spear Vivian Auth 2225 NW 66TH COURT, GAINESVILLE, FL, 32653
SPEAR III ALLAN W Agent 2225 NW 66TH COURT, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 SPEAR III, ALLAN W -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2225 NW 66TH COURT, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2012-04-26 2225 NW 66TH COURT, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 2225 NW 66TH COURT, GAINESVILLE, FL 32653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000511057 ACTIVE 2021-CC-00267 COUNTY COURT, ALACHUA COUNTY 2022-09-22 2027-11-09 $6871.25 SOUTHSTATE BANK, N.A., 1101 1ST STREET SOUTH, SUITE 202, WINTER HAVEN, FL 33881
J21000552392 ACTIVE 1:21 CV 000211 US DIS CT. NORTHN. DIS FL 2021-10-12 2026-10-29 $753,180.96 AMERICAN CONTRACTORS INDEMNITY COMPANY, 801 S. FIGUEROA STREET, SUITE 700, LOS ANGLES, CA 90017
J21000382147 ACTIVE 01-2021-CA-0819 8TH CIRCUIT, ALACHUA COUNTY 2021-07-13 2026-07-29 $5,269,649.74 UNITED CAPITAL FUNDING GROUP LLC, 200 CHARLES AVE., NEW ORLEANS, LA 70130
J21000001002 ACTIVE 2020-CC-003146 ALACHUA COUNTY COURT 2020-12-29 2026-01-04 $24803.19 THE QUIKRETE COMPANIES, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340208867 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 2015-03-12

Related Activity

Type Inspection
Activity Nr 1020635
Safety Yes
Type Inspection
Activity Nr 1020619
Safety Yes
Type Inspection
Activity Nr 1020847
Safety Yes
Type Inspection
Activity Nr 1020900
Safety Yes
Type Inspection
Activity Nr 1020831
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 2015-03-27
Nr Instances 2
Nr Exposed 17
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 2015-03-27
Nr Instances 1
Nr Exposed 17
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.
311819262 0419700 2008-12-03 1490 HAWTHRONE ROAD, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-03
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-12-18
Abatement Due Date 2009-01-15
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-12-18
Abatement Due Date 2008-12-23
Current Penalty 1065.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-12-18
Abatement Due Date 2008-12-23
Current Penalty 1065.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 E01
Issuance Date 2008-12-18
Abatement Due Date 2008-12-23
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620967104 2020-04-10 0491 PPP 2225 NW 66TH CT, GAINESVILLE, FL, 32653-1629
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 819000
Loan Approval Amount (current) 819000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32653-1629
Project Congressional District FL-03
Number of Employees 113
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State