Search icon

DRAWDY CONCRETE CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRAWDY CONCRETE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRAWDY CONCRETE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Mar 2008 (17 years ago)
Document Number: L07000128170
FEI/EIN Number 261671739

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

Address: 2552 PETERS RD, Ste A, Fort Pierce, FL, 34945, US
Mail Address: 2552 PETERS RD, Ste A, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drawdy Phillip D Manager 2552 PETERS RD, Fort Pierce, FL, 34945
Pottorff Jennifer D Vice President 2552 PETERS RD, Fort Pierce, FL, 34945
DRAWDY PHILLIP D Agent 2552 PETERS RD, Fort Pierce, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 2552 PETERS RD, Ste A, Fort Pierce, FL 34945 -
CHANGE OF MAILING ADDRESS 2021-01-08 2552 PETERS RD, Ste A, Fort Pierce, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 2552 PETERS RD, Ste A, Fort Pierce, FL 34945 -
LC NAME CHANGE 2008-03-24 DRAWDY CONCRETE CONSTRUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
788000.00
Total Face Value Of Loan:
788000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-22
Type:
Complaint
Address:
1801 PANTHER LANE, FORT PIERCE, FL, 34947
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2024-08-19
Type:
Referral
Address:
4230 CHUKKA LN, LAKE WORTH, FL, 33467
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-02-16
Type:
Planned
Address:
9001 S SAMPLE RD, CORAL SPRINGS, FL, 33065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-13
Type:
Planned
Address:
9001 S SAMPLE RD, CORAL SPRINGS, FL, 33065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-24
Type:
Referral
Address:
1761 PALM BAY RD NE, PALM BAY, FL, 32907
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
788000
Current Approval Amount:
788000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
794973.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 464-0360
Add Date:
2014-07-01
Operation Classification:
Exempt For Hire
power Units:
24
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State