Search icon

D & H SPECIALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: D & H SPECIALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & H SPECIALTY 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: 12 Dec 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: L12000155267
FEI/EIN Number 461738126

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

Address: 1121 Chance Road, Chipley, FL, 32428, US
Mail Address: 1121 Chance Road, Chipley, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMONS HEATHER A Managing Member 1121 Chance Road, Chipley, FL, 32428
EMONS DONALD L Managing Member 1121 Chance Road, Chipley, FL, 32428
EMONS HEATHER A Agent 1121 Chance Road, Chipley, FL, 32428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1121 Chance Road, Chipley, FL 32428 -
CHANGE OF MAILING ADDRESS 2024-01-17 1121 Chance Road, Chipley, FL 32428 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1121 Chance Road, Chipley, FL 32428 -
REGISTERED AGENT NAME CHANGED 2014-03-29 EMONS, HEATHER A -
LC NAME CHANGE 2012-12-17 D & H SPECIALTY SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343661054 0418800 2018-12-11 4251 TAMIAMI TRAIL, NAPLES, FL, 34103
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-12-11
Emphasis L: FALL, P: FALL
Case Closed 2019-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2019-04-19
Current Penalty 2386.8
Initial Penalty 3978.0
Final Order 2019-04-29
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about December 11th, 2018, at 4251 Tamiami Trail N., Naples FL 34103, an employee was exposed to an 20-feet fall hazard while working from an aerial lift without using fall protection. The employee was in the process of installing designer wall panels on a commercial building.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3262008310 2021-01-21 0455 PPS 15732 Peter Max Blvd, Hudson, FL, 34669-1321
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73462
Loan Approval Amount (current) 73462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34669-1321
Project Congressional District FL-12
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74045.67
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State