Search icon

WAYNE FRIER HOME CENTER OF MACCLENNY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAYNE FRIER HOME CENTER OF MACCLENNY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Oct 2006 (19 years ago)
Document Number: L06000097759
FEI/EIN Number 205668542
Address: 8981 S SR 228, MACCLENNY, FL, 32063, US
Mail Address: 12788 HIGHWAY 90 WEST, LIVE OAK, FL, 32060
ZIP code: 32063
City: Macclenny
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIER MATTHEW W Managing Member 12788 HIGHWAY 90 WEST, LIVE OAK, FL, 32060
FRIER TODD D Managing Member 12788 HIGHWAY 90 WEST, LIVE OAK, FL, 32060
Martin Jared M Managing Member 8981 S SR 228, MACCLENNY, FL, 32063
ROBINSON KRIS B Agent 582 W DUVAL ST, LAKE CITY, FL, 32055

Unique Entity ID

CAGE Code:
7REC0
UEI Expiration Date:
2017-11-10

Business Information

Activation Date:
2016-11-29
Initial Registration Date:
2016-11-08

Commercial and government entity program

CAGE number:
7REC0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-03
CAGE Expiration:
2021-11-29

Contact Information

POC:
JARED M. MARTIN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000082424 WAYNE FRIER LAWTEY ACTIVE 2025-06-30 2030-12-31 - 12788 US HWY 90W, LIVE OAK, FL, 32060
G25000082427 WAYNE FRIER JACKSONVILLE ACTIVE 2025-06-30 2030-12-31 - 12788 US HWY 90W, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 8981 S SR 228, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2008-04-04 ROBINSON, KRIS B -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 582 W DUVAL ST, LAKE CITY, FL 32055 -

Court Cases

Title Case Number Docket Date Status
Jerry Bass and Carolyn Bass, Appellant(s) v. WMT Housing, LLC D/B/A Live Oak Homes, Wayne Frier Home Center of MacClenny, LLC, Appellee(s). 1D2023-2889 2023-11-10 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Suwannee County
2022-CA-158

Parties

Name LIVE OAK HOMES, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name JERRY BASS, INC.
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name Carolyn Bass
Role Appellant
Status Active
Representations Kelly Bernard Mathis, Christine Kay Sahyers
Name WAYNE FRIER HOME CENTER OF MACCLENNY LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend
Name Jennifer Kuyrkendall Griffin
Role Judge/Judicial Officer
Status Active
Name Suwannee Clerk
Role Lower Tribunal Clerk
Status Active
Name WMT HOUSING, LLC
Role Appellee
Status Active
Representations Kris Bradshaw Robinson, Jennifer Catherine Biewend

Docket Entries

Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jerry Bass
View View File
Docket Date 2024-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carolyn Bass
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carolyn Bass
View View File
Docket Date 2024-01-03
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1001 pages
Docket Date 2023-11-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Carolyn Bass
Docket Date 2023-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Carolyn Bass
Docket Date 2024-12-27
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wayne Frier Home Center of MacClenny, LLC
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wayne Frier Home Center of MacClenny, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE7017C0044
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-12-28
Description:
MANUFACTURED HOMES TO SUPPORT THE HOUSING MISSION FOR DR4277LA
Naics Code:
321991: MANUFACTURED HOME (MOBILE HOME) MANUFACTURING
Product Or Service Code:
5410: PREFABRICATED AND PORTABLE BUILDINGS
Procurement Instrument Identifier:
HSFE7017C0034
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
92731.00
Base And Exercised Options Value:
92731.00
Base And All Options Value:
92731.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-11-10
Description:
MANUFACTURED HOMES TO SUPPORT THE HOUSING MISSION FOR DR4277LA
Naics Code:
321991: MANUFACTURED HOME (MOBILE HOME) MANUFACTURING
Product Or Service Code:
5410: PREFABRICATED AND PORTABLE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
121700.00
Total Face Value Of Loan:
121700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$121,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,528.24
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $121,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State