Search icon

OPM CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

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

OPM 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: 12 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jul 2014 (11 years ago)
Document Number: L13000113216
FEI/EIN Number 46-3421046

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

Address: 4409 HOFFNER AVE. SUITE 408, ORLANDO, FL, 32812, US
Mail Address: 4280 Lillian Hall Ln, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX CHRISTOPHER Vice President 4264 Steed Ter, Winter Park, FL, 32792
FOX CHRISTOPHER o 4264 Steed Ter, Winter Park, FL, 32792
FOX KATHRYN President 4280 LILLIAN HALL LN, ORLANDO, FL, 32812
Fox Steven T Member 4401 Loring Dr, Orlando, FL, 32812
Fox Michael V Member 3318 Bo Jeremy Drive, Orlando, FL, 32812
FOX KATHRYN L Agent 4409 HOFFNER AVE. SUITE 408, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-27 4409 HOFFNER AVE. SUITE 408, ORLANDO, FL 32812 -
LC AMENDMENT 2014-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-09 4409 HOFFNER AVE. SUITE 408, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2014-07-09 FOX, KATHRYN L -
REGISTERED AGENT ADDRESS CHANGED 2014-07-09 4409 HOFFNER AVE. SUITE 408, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345674568 0419700 2021-12-06 1590 CLYDE MORRIS BLVD. THE EDISON APARTMENTS, DAYTONA BEACH, FL, 32117
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-12-06
Case Closed 2022-05-12

Related Activity

Type Inspection
Activity Nr 1567453
Safety Yes
Type Inspection
Activity Nr 1567441
Safety Yes
Type Inspection
Activity Nr 1567697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2022-04-29
Current Penalty 0.0
Initial Penalty 4972.0
Final Order 2022-05-12
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): Employees were exposed to slips, trips and falls from the debris left in work area. All debris shall be kept clear from work areas and passageways in and around buildings and other structures: a. On the fourth floor of Building One, located at 1509 N Clyde Morris Boulevard in Daytona Beach, Florida 32117: On or about December 6, 2021, the employer exposed subcontracted employees to slip, trip and fall hazards, in that, the working surface was not kept clear of excessive debris, as employees installed drywall while wearing leg extension type stilt devices.
343312047 0420600 2018-07-12 28999 ANISE DRIVE, WESLEY CHAPEL, FL, 33543
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-07-13
Emphasis L: FALL, P: FALL
Case Closed 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851797108 2020-04-12 0491 PPP 4409 HOFFNER AVE SUITE 408, ORLANDO, FL, 32812-2331
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32812-2331
Project Congressional District FL-09
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105897.53
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State