Search icon

DN CONCRETE & CONSTRUCTION SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

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

DN CONCRETE & CONSTRUCTION SERVICES, 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: 21 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: L11000022083
FEI/EIN Number 275103150

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

Address: 8999 COMMONWEALTH AVE, JACKSONVILLE, FL, 32220, US
Mail Address: 8999 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DN CONCRETE & CONSTRUCTION SERVICES, LLC, ILLINOIS LLC_04210417 ILLINOIS

Key Officers & Management

Name Role Address
HAYES DENNIS E Agent 2320 THE WOODS DR WEST, JACKSONVILLE, FL, 32246
Matthew Debra L Managing Member 9385 JERRY ACRES LANE, JACKSONVILLE, FL, 32220

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029581 NONIE'S PLACE EXPIRED 2011-03-23 2016-12-31 - 11227 EMUNESS RD., JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-29 8999 COMMONWEALTH AVE, JACKSONVILLE, FL 32220 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-23 8999 COMMONWEALTH AVE, JACKSONVILLE, FL 32220 -
LC AMENDMENT 2012-09-06 - -
REGISTERED AGENT NAME CHANGED 2012-09-06 HAYES, DENNIS E -
REGISTERED AGENT ADDRESS CHANGED 2012-09-06 2320 THE WOODS DR WEST, JACKSONVILLE, FL 32246 -
LC NAME CHANGE 2011-02-23 DN CONCRETE & CONSTRUCTION SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346352016 0419700 2022-11-21 8999 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32220
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-11-21
Case Closed 2022-12-21

Related Activity

Type Inspection
Activity Nr 1599965
Safety Yes
345999650 0419700 2022-06-06 1355 NORTH MAIN STREET, JACKSONVILLE, FL, 32206
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-08-09
Emphasis L: FALL
Case Closed 2023-11-06

Related Activity

Type Accident
Activity Nr 1901506
Type Inspection
Activity Nr 1600260
Safety Yes
Type Inspection
Activity Nr 1603549
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2022-09-23
Current Penalty 9426.3
Initial Penalty 14502.0
Final Order 2022-10-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i):Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. a. On or about June 3, 2022, on the second floor of Fire Station #2, employees caulking a windowsill and laying baseboards were exposed to a 14-foot fall hazard, in that the fire pole hole, measuring 36 inches in diameter, was not covered.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4792428603 2021-03-20 0491 PPS 8999 Commonwealth Ave, Jacksonville, FL, 32220-1254
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216075
Loan Approval Amount (current) 216075
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32220-1254
Project Congressional District FL-04
Number of Employees 25
NAICS code 561790
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
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 218519.9
Forgiveness Paid Date 2022-05-10
6048617301 2020-04-30 0491 PPP 8999 COMMONWEALTH AVENUE,, JACKSONVILLE, FL, 32220
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213758
Loan Approval Amount (current) 213758
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 U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32220-0900
Project Congressional District FL-04
Number of Employees 14
NAICS code 238190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 216182.54
Forgiveness Paid Date 2021-06-30

Date of last update: 02 May 2025

Sources: Florida Department of State