Search icon

846 MINE, LLC - Florida Company Profile

Company Details

Entity Name: 846 MINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

846 MINE, 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: 25 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L15000142529
FEI/EIN Number 474921607

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

Address: 3494 SHEARWATER ST, NAPLES, FL, 34117, US
Mail Address: 3494 SHEARWATER ST, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRELL HOWARD JJR Manager 3494 SHEARWATER ST, NAPLES, FL, 34117
MURRELL ALLISON B Auth 3494 SHEARWATER ST, NAPLES, FL, 34117
MURRELL RACHEL S Auth 3494 SHEARWATER ST, NAPLES, FL, 34117
MURRELL HOWARD JJR Auth 3494 SHEARWATER ST, NAPLES, FL, 34117
MURRELL STACEY L Auth 3494 SHEARWATER ST, NAPLES, FL, 34117
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-17 3494 SHEARWATER ST, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2022-03-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC AMENDMENT 2021-12-29 - -
LC AMENDMENT 2021-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-04 3494 SHEARWATER ST, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-17
LC Amendment 2021-12-29
LC Amendment 2021-11-04
AMENDED ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-14

Mines

Mine Name Type Status Primary Sic
846 Mine LLC Surface Active Sand, Common
Directions to Mine From I-75, east on Immokalee Road (SR 846) approx. 15 miles to 16000 Immokalee Road. One mile north of Collier County Fair Grounds.

Parties

Name Jones Mining Company, LLC
Role Operator
Start Date 2006-08-01
End Date 2007-02-28
Name Florida Dirt Source LLC
Role Operator
Start Date 2007-03-01
End Date 2008-05-27
Name Collier Aggregates, LLC
Role Operator
Start Date 2008-05-28
End Date 2014-06-30
Name Magnum Rock, LLC
Role Operator
Start Date 2014-07-01
End Date 2014-10-31
Name 846 Mine LLC
Role Operator
Start Date 2019-04-10
Name Big Island Excavating, Inc.
Role Operator
Start Date 2014-11-01
End Date 2019-04-09
Name Howard Murrell; Allison Murrell
Role Current Controller
Start Date 2019-04-10
Name 846 Mine LLC
Role Current Operator

Accidents

Accident Date 2020-10-22
Degree Inhury DAYS RESTRICTED ACTIVITY ONLY
Accident Type Over-exertion in lifting objects
Ocupation Greaser, Grease man, Oiler, Lube man, Dragline oiler
Narrative Injured employee was removing a 150 pound keg of grease from storage container. Employee attempted to lift keg into the back of a pickup truck without help, strained lower back.
Accident Date 2006-12-22
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Struck by flying object
Ocupation Bulldozer operator, Universal operator, Heavy equipment operator, Operating engineer
Narrative Employee was walking near a work area where track pads were being removed from an excavator when he was hit near his right eye by a flying nut. Employee was wearing his personal sun glasses and was not wearing his Company issue safety glasses at the time of the accident. He sustained injury to his eye. He was taken to the hospital emergency room for treatment.

Inspections

Start Date 2024-12-17
End Date 2024-12-17
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2024-12-05
End Date 2024-12-05
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3
Start Date 2024-11-26
End Date 2024-11-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2024-04-10
End Date 2024-04-10
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2023-11-13
End Date 2023-11-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 20.75
Start Date 2023-07-21
End Date 2023-07-21
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 8.75
Start Date 2023-05-17
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 2.25
Start Date 2023-05-10
End Date 2023-05-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2
Start Date 2023-04-18
End Date 2023-04-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2023-01-06
End Date 2023-01-06
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 3.25
Start Date 2022-12-14
End Date 2022-12-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27
Start Date 2022-05-19
End Date 2022-05-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25
Start Date 2021-11-08
End Date 2021-11-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.75
Start Date 2021-09-21
End Date 2021-09-21
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 3.5
Start Date 2021-04-07
End Date 2021-04-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19
Start Date 2020-10-19
End Date 2020-10-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.75
Start Date 2020-04-21
End Date 2020-04-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.75
Start Date 2019-11-06
End Date 2019-11-07
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours .5
Start Date 2019-11-06
End Date 2019-11-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.25
Start Date 2019-05-09
End Date 2019-05-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.25

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 36151
Annual Coal Prod 0
Avg. Annual Empl. 16
Avg. Employee Hours 2259
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 1959
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1959
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 30999
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2385
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 3202
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1601
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 33266
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 2559
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 3978
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 1989
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 10650
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1065
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 1842
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1842
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 7037
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2346
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 2033
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2033
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 7226
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2409
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 2009
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2009
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 7848
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 1962
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 2193
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2193
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2017
Annual Hours 6598
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2199
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2017
Annual Hours 2042
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2042
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2016
Annual Hours 5165
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1722
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2016
Annual Hours 2137
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2137
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 1369
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 1369
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2015
Annual Hours 2049
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2049

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281647700 2020-05-01 0455 PPP 710 20TH ST SE, NAPLES, FL, 34117
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49045
Loan Approval Amount (current) 49045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49584.39
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State