Search icon

FL CONTRACT SERVICES LLC

Company Details

Entity Name: FL CONTRACT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000091937
FEI/EIN Number 47-1065004
Address: 1080 loring drive, MERritt island, FL, 32953, US
Mail Address: 1311 N FISKE BLVD, COCA, FL, 32922, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KORTH BRIAN C Agent 1080 loring drive, Merritt island, FL, 32953

Manager

Name Role Address
KORTH BRIAN C Manager 1080 loring drive, Merritt island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079446 STORM MASTERS OF FLORIDA EXPIRED 2018-07-23 2023-12-31 No data 1080 LORING DRIVE, APT H, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-10 KORTH, BRIAN C No data
REINSTATEMENT 2023-01-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-08-30 1080 loring drive, H, MERritt island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 1080 loring drive, H, MERritt island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1080 loring drive, H, Merritt island, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000236352 ACTIVE C0-907-CI-19 PINELLAS 2020-06-15 2025-06-23 $61,334.15 ABC SUPPLY CO., INC, 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344720917 0419700 2020-04-09 101 MANTANZA WOODS PARKWAY, PALM COAST, FL, 32137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-04-09
Emphasis L: FALL, P: FALL
Case Closed 2022-10-19

Related Activity

Type Inspection
Activity Nr 1472086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2020-05-01
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-06-04
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a. On or about April 9, 2020, three employees were installing wood roof trusses and not protected by any means of personal fall protection, guardrails, or safety nets, exposing them to falls in excess of 12-feet, 8-inches to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8018648402 2021-02-12 0455 PPS 1080 Loring Dr, Merritt Island, FL, 32953-2558
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49657.5
Loan Approval Amount (current) 49657.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32953-2558
Project Congressional District FL-08
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49898.89
Forgiveness Paid Date 2021-08-25
4902007307 2020-04-30 0455 PPP 1080 Loring Drive H, Merritt Island, FL, 32953-2558
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44262.5
Loan Approval Amount (current) 44262.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32953-2558
Project Congressional District FL-08
Number of Employees 9
NAICS code 424410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44777.89
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State