Search icon

ST. JOE STUCCO LLC - Florida Company Profile

Company Details

Entity Name: ST. JOE STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. JOE STUCCO 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: 06 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: L12000152374
FEI/EIN Number 46-1513649

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

Address: 446 BONITA STREET, PORT ST. JOE, FL, 32456, US
Mail Address: 446 BONITA STREET, PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGRAFF JOHN T Manager 446 BONITA STREET, PORT ST. JOE, FL, 32456
DEGRAFF JOHN T Agent 446 BONITA STREET, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-21 - -
REGISTERED AGENT NAME CHANGED 2018-05-21 DEGRAFF, JOHN TSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000904796 LAPSED 2014-CA-2861 CIRCUIT COURT, ALACHUA COUNTY 2014-09-17 2019-09-19 $38,960.01 CROM EQUIPMENT RENTALS, LLC, 1110 NW 8TH AVENUE, GAINESVILLE, FL 32601

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-28
REINSTATEMENT 2018-05-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338916869 0419700 2013-02-21 9117 W. HWY 98, MEXICO BEACH, FL, 32456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-21
Emphasis L: FALL, L: EISAOF, P: FALL
Case Closed 2016-09-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2013-05-06
Abatement Due Date 2013-05-31
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2013-05-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): a. On or about February 21, 2013, on the north side of the house, the scaffold platforms were not fully planked, exposing an employee to a 27 feet fall hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-05-06
Abatement Due Date 2013-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a. On or about February 21, 2013, on the north side of the house, the scaffold platforms did not have an adequate guard rail system, exposing an employee to a 27 feet fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2895238707 2021-03-30 0491 PPP 446 Bonita St, Port St Joe, FL, 32456-5163
Loan Status Date 2022-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19712.5
Loan Approval Amount (current) 19712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94674
Servicing Lender Name Emerald Coast FCU
Servicing Lender Address 502 Woodward Ave, PORT SAINT JOE, FL, 32456-1744
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Joe, GULF, FL, 32456-5163
Project Congressional District FL-02
Number of Employees 4
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94674
Originating Lender Name Emerald Coast FCU
Originating Lender Address PORT SAINT JOE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19769.45
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State