Search icon

GARY REEVES DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: GARY REEVES DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY REEVES DRYWALL 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: 17 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000008673
FEI/EIN Number 204284971

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

Address: 222 HICKMAN DRIVE, SUITE 102, SANFORD, FL, 32771
Mail Address: 222 HICKMAN DRIVE, SUITE 102, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES GARY President 222 Hickman Dr, Sanford, FL, 32771
REEVES GARY Agent 222 Hickman Dr, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 222 Hickman Dr, Suite 102, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 222 HICKMAN DRIVE, SUITE 102, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2012-01-04 222 HICKMAN DRIVE, SUITE 102, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345380620 0420600 2021-06-24 S COUNTY LINE RD, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-06-24
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-11-28

Related Activity

Type Inspection
Activity Nr 1538058
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 D
Issuance Date 2021-08-31
Abatement Due Date 2021-10-19
Current Penalty 2457.6
Initial Penalty 4096.0
Final Order 2021-10-28
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(d):The employer did not certify that each operator had been trained and evaluated as required by paragraph 29 CFR 1910.178(l):Note: The requirements applicable to construction work under paragraph (d) of this section are identical to those set forth at paragraph (l) of 29 CFR 1910.178: a) At the site, on or about 6/24/2021, the employer did not ensure that the forklift operator on the site had been trained and certified in the use of the forklift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132487201 2020-04-15 0491 PPP 222 HICKMAN DR, SANFORD, FL, 32771-6917
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
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 SANFORD, SEMINOLE, FL, 32771-6917
Project Congressional District FL-07
Number of Employees 20
NAICS code 236116
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 203294.44
Forgiveness Paid Date 2021-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State