Search icon

TURNER ACE HARDWARE FERNANDINA, LLC - Florida Company Profile

Company Details

Entity Name: TURNER ACE HARDWARE FERNANDINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURNER ACE HARDWARE FERNANDINA, 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: 08 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L09000066184
FEI/EIN Number 270538831

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

Address: 7056 RAMOTH DR, JACKSONVILLE, FL, 32226, US
Mail Address: 5827 ARLINGTON ROAD, JACKSONVILLE, FL, 32211
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER STEVEN G Managing Member 7056 ramoth dr, jacksonville, FL, 32226
TURNER STEVEN G Agent 7056 ramoth dr, jacksonville, FL, 32226

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
REGISTERED AGENT NAME CHANGED 2024-12-04 TURNER, STEVEN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 7056 RAMOTH DR, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 7056 ramoth dr, jacksonville, FL 32226 -

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3614685005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient TURNER ACE HARDWARE FERNANDINA LLC
Recipient Name Raw TURNER ACE HARDWARE FERNANDINA LLC
Recipient DUNS 960018042
Recipient Address 2990 & TBD S 8TH STREET., FERNANDINA BEACH, NASSAU, FLORIDA, 32034-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21892.00
Face Value of Direct Loan 1023000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334414547 0419700 2012-05-21 2990 S 8TH ST, FERNANDINA BEACH, FL, 32034
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-21
Emphasis L: FALL
Case Closed 2014-06-11

Related Activity

Type Complaint
Activity Nr 356446
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2012-06-18
Abatement Due Date 2012-06-21
Current Penalty 1000.0
Initial Penalty 1785.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: On May 21, 2012, the area leading to the back exit door was blocked with material such as but not limited to: folding chairs, metal lids, metal cans and black rubber mats.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-06-18
Abatement Due Date 2012-07-10
Current Penalty 1000.0
Initial Penalty 3570.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a. On or about May 21, 2012, the employer did not provide an eyewash station for employees filling chlorine jugs
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2012-06-18
Abatement Due Date 2012-06-25
Current Penalty 1000.0
Initial Penalty 1785.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(a): Where mechanical handling equipment was used, sufficient safe clearances were not allowed for aisles, at loading docks, through doorways or wherever turns or passage had to be made: a. On or about May 21, 2012, in the warehouse area, there were several items blocking the forklifts pathway so employees had to climb over items. The items included pallets of dog food, beach chairs, light fixtures, Bonsus S fertilizer, swings, corn and chlroine.
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 G01 II
Issuance Date 2012-06-18
Abatement Due Date 2012-06-21
Current Penalty 1000.0
Initial Penalty 1785.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(ii): Working space about electrical equipment required by this standard was used for storage: a. On or about May 21, 2012, near back restroom, a green egg table, nylon rope and Penn ear corn were stored in front of the electrical panel.
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-06-18
Abatement Due Date 2012-07-10
Current Penalty 1000.0
Initial Penalty 1785.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 17
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about May 21, 2012, the employer did not have a written hazard communication program for chemicals such as but not limited to propane, chlorine, gasoline, muriatic acid, etc.
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2012-06-18
Abatement Due Date 2012-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): the employer will maintain in the work place copies of the required material safety data sheets for each hazardous chemical, and will ensure that they are readily accessible during each work shift to employees when they are in their work area(s): a. On or about May 12, 2012, the employer did not have material safety data sheets for employees working with chemicals such as but not limited to propane, chlorine, gasoline and muriatic acid.
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-06-18
Abatement Due Date 2012-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new physical or health hazard the employees had not previously been trained about was introduced into their work area: a. On or about May 21, 2012, the employer did not provide training to all employees who were required to use and/or work with chemicals such as but not limited to: chlorine, propane, gasoline and muriatic acid.
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 2012-06-18
Abatement Due Date 2012-06-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(b)(1)(i): Potable water was not provided in all places of employment, for drinking, washing of the person, cooking, washing of foods, washing of cooking or eating utensils, washing of food preparation or processing premises, and personal: a. On or about May 21, 2012, the employer did not provide potable drinking water for employees.
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L02 II
Issuance Date 2012-06-18
Abatement Due Date 2012-07-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-28
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace; a. On or about May 21, 2012, the forklift training did not consist of discussion, video tapes, quizzes or interactive computer training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672637302 2020-04-29 0491 PPP 2990 S 8th St., Fernandina beach, FL, 32034
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186000
Loan Approval Amount (current) 186000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina beach, NASSAU, FL, 32034-0001
Project Congressional District FL-04
Number of Employees 44
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187136.38
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State