Search icon

SALOMON STUCCO & DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: SALOMON STUCCO & DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SALOMON STUCCO & DRYWALL 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 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: L15000079802
FEI/EIN Number 47-3957918

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

Address: 24442 Melanie Lane, Bonita Springs, FL, 34135, US
Mail Address: 24442 Melanie Lane, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ SALOMON R Manager 24442 Melanie Lane, Bonita Springs, FL, 34135
WALTER LEANA Manager 24442 Melanie Lane, Bonita Springs, FL, 34135
SALOMON R. VELASQUEZ AND LEANA WALTER, TRU Authorized Member 24442 Melanie Lane, Bonita Springs, FL, 34135
VELASQUEZ SALOMON R Agent 24442 Melanie Lane, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 24442 Melanie Lane, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-01-26 24442 Melanie Lane, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 24442 Melanie Lane, Bonita Springs, FL 34135 -
LC AMENDMENT 2021-02-01 - -
LC AMENDMENT 2015-05-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2021-08-03
LC Amendment 2021-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341305316 0418800 2016-03-02 2425 TAMIAMI TRAIL, NAPLES, FL, 34112
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-03-02
Emphasis L: FALL, P: FALL
Case Closed 2016-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-03-23
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-04-25
Nr Instances 1
Nr Exposed 1
Gravity 5
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: On or about March 02, 2016, at the above addressed jobsite, the employer did not ensure the use of fall protection while working from an aerial lift, to prevent him from falling out or being ejected from the basket.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5569597309 2020-04-30 0455 PPP 7230 Jonas Road, FORT MYERS, FL, 33967-3033
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33967-3033
Project Congressional District FL-19
Number of Employees 12
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85791.78
Forgiveness Paid Date 2021-04-08

Date of last update: 01 May 2025

Sources: Florida Department of State