Search icon

SCOTT WILKERSON CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCOTT WILKERSON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Feb 2006 (20 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L06000016417
FEI/EIN Number 043844747
Address: 8591 NE 108TH LANE, BRONSON, FL, 32621, US
Mail Address: PO BOX 644, BRONSON, FL, 32621, US
ZIP code: 32621
City: Bronson
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKERSON SCOTT Managing Member 8591 NE 108TH LANE, BRONSON, FL, 32621
WILKERSON SARAH B Agent 8591 NE 108TH LANE, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-10 WILKERSON, SARAH B -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 8591 NE 108TH LANE, BRONSON, FL 32621 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 8591 NE 108TH LANE, BRONSON, FL 32621 -
CHANGE OF MAILING ADDRESS 2010-01-31 8591 NE 108TH LANE, BRONSON, FL 32621 -
CANCEL ADM DISS/REV 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523555 TERMINATED 1000000788171 LEVY 2018-06-28 2028-07-25 $ 1,420.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J18000156299 TERMINATED 1000000778301 LEVY 2018-04-02 2028-04-18 $ 763.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$11,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,199.9
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $8,914
Utilities: $1,093
Rent: $1,093

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State