Search icon

RJ STAAB STONE COMPANY OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RJ STAAB STONE COMPANY OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2014 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L14000006657
FEI/EIN Number 46-4496779
Address: 390 S Seaboard Dr., Newberry, FL, 32669, US
Mail Address: 390 S Seaboard Dr., Newberry, FL, 32669, US
ZIP code: 32669
City: Newberry
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAAB RONALD J Manager 5630 SW 35TH WAY, GAINESVILLE, FL, 32608
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 390 S Seaboard Dr., Newberry, FL 32669 -
CHANGE OF MAILING ADDRESS 2023-04-18 390 S Seaboard Dr., Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 390 S Seaboard Dr., Newberry, FL 32669 -
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000009577 LAPSED 2019-CA-003038 ALACHUA COUNTY CIRCUIT COURT 2019-12-24 2025-01-03 $72321.61 HEADWAY CAPITAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J17000672982 TERMINATED 1000000765455 ALACHUA 2017-12-07 2037-12-13 $ 3,462.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000312738 TERMINATED 1000000745073 ALACHUA 2017-05-30 2037-06-01 $ 11,639.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15001088901 TERMINATED 1000000699447 ALACHUA 2015-11-06 2025-12-04 $ 1,049.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-11-01
REINSTATEMENT 2020-11-04
REINSTATEMENT 2019-12-02
REINSTATEMENT 2018-10-25
REINSTATEMENT 2017-11-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-20

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19760.00
Total Face Value Of Loan:
19760.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13743.00
Total Face Value Of Loan:
29053.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12496.00
Total Face Value Of Loan:
29053.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-06
Type:
Unprog Rel
Address:
390 S SEABOARD DR., NEWBERRY, FL, 32669
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-29
Type:
Referral
Address:
390 S SEABOARD DR., NEWBERRY, FL, 32669
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-10-10
Type:
Complaint
Address:
390 S SEABOARD DR., NEWBERRY, FL, 32669
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-08-27
Type:
FollowUp
Address:
824 N. MAIN STREET, WILLISTON, FL, 32696
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-10-28
Type:
Complaint
Address:
824 N. MAIN STREET, WILLISTON, FL, 32696
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$12
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,053
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,957.75
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,053
Jobs Reported:
7
Initial Approval Amount:
$19,760
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,023.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $19,755
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State