Search icon

REVERIE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

REVERIE CONSTRUCTION, 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: 29 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2024 (10 months ago)
Document Number: L16000085191
FEI/EIN Number 81-2675337

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

Address: 7412 Hwy 77, Southport, FL, 32409, US
Mail Address: 7412 Hwy 77, Southport, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REJ GRZEGORZ Authorized Member 6241 LITTLE DIRT RD, PANAMA CITY, FL, 32404
KIRK DANIEL Authorized Member 49 WISH LANE, SANTA ROSA BEACH, FL, 32459
Grzegorz Rej Agent 6241 Little Dirt Rd, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 7412 Hwy 77, Southport, FL 32409 -
CHANGE OF MAILING ADDRESS 2023-05-15 7412 Hwy 77, Southport, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 6241 Little Dirt Rd, Panama City, FL 32404 -
REGISTERED AGENT NAME CHANGED 2019-10-04 Grzegorz, Rej -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
LC Amendment 2024-06-11
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343784971 0419700 2019-02-14 403 GEORGIA AVENUE, LYNN HAVEN, FL, 32444
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-02-14
Emphasis P: FALL, L: FALL
Case Closed 2022-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-03-15
Current Penalty 1420.75
Initial Penalty 3410.0
Contest Date 2019-06-24
Final Order 2019-10-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. On or about February 14, 2019, on a residential metal reroofing project, with a 2:12 pitch, three (3) roofing employees were exposed to fall hazards ranging from 8-foot, 4-inch to 10-foot, 9-inch.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-03-15
Current Penalty 1420.75
Initial Penalty 2273.0
Contest Date 2019-06-24
Final Order 2019-10-25
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a. On or about February 14, 2019, at a residential metal reroofing project, a telescopic extension ladder side rails were only extended to 18-inches exposed three (3) employees 8-foot, 6-inch fall hazards as they transitioned from, or to, the ladder or to, or from, the roof eave.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776008506 2021-03-10 0491 PPP 6241 Little Dirt Rd, Panama City, FL, 32404-5728
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32404-5728
Project Congressional District FL-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16863.15
Forgiveness Paid Date 2022-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State