Search icon

SCOTT WILKERSON CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: SCOTT WILKERSON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT WILKERSON 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: 15 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L06000016417
FEI/EIN Number 043844747

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

Address: 8591 NE 108TH LANE, BRONSON, FL, 32621, US
Mail Address: PO BOX 644, BRONSON, FL, 32621, US
ZIP code: 32621
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4532257303 2020-04-29 0491 PPP 8591 NE 108TH LN, BRONSON, FL, 32621-3325
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONSON, LEVY, FL, 32621-3325
Project Congressional District FL-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11199.9
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State