Search icon

CALOOSA MATERIALS, LLC - Florida Company Profile

Company Details

Entity Name: CALOOSA MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALOOSA MATERIALS, 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: 02 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L16000218976
FEI/EIN Number 81-4472883

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

Address: 3323 GULF CITY ROAD, RUSKIN, FL, 33570, US
Mail Address: P.O. Box 7240, Sun City Florida, FL, 33586, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaFace Chris Manager 1409 Tech Blvd, Tampa, FL, 33619
Whitney Chris Manager 9038 Camden Field Parkway, Riverview, FL, 33578
CASEY WILLIAM W Manager 3323 GULF CITY ROAD, RUSKIN, FL, 33570
CASEY WILLIAM W Agent 3323 GULF CITY ROAD, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-13 3323 GULF CITY ROAD, RUSKIN, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 3323 GULF CITY ROAD, RUSKIN, FL 33570 -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT NAME CHANGED 2019-01-02 CASEY, WILLIAM W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-15
REINSTATEMENT 2019-01-02
ANNUAL REPORT 2017-03-24
Florida Limited Liability 2016-12-02

Mines

Mine Name Type Status Primary Sic
Caloosa Materials Surface Active Shell
Directions to Mine Go west on HWY 60 to SR 37 south all the way to SR 674 and go to US 41 south of Sun City to Lavender Road, west on Lavender Road 1/4 mile and mine on the left

Parties

Name Caloosa Materials LLC
Role Operator
Start Date 2018-10-01
Name Chris Whitney; William W Casey; Chris Laface
Role Current Controller
Start Date 2018-10-01
Name Caloosa Materials LLC
Role Current Operator

Inspections

Start Date 2024-10-18
End Date 2024-10-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2024-08-23
End Date 2024-08-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2024-03-12
End Date 2024-03-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9.25
Start Date 2023-08-02
End Date 2023-08-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2023-02-08
End Date 2023-02-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.5
Start Date 2022-07-25
End Date 2022-07-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2021-10-04
End Date 2021-10-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.75
Start Date 2021-07-26
End Date 2021-07-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2021-02-02
End Date 2021-02-03
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12.5
Start Date 2020-07-01
End Date 2020-07-02
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2020-03-03
End Date 2020-03-06
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 1
Start Date 2020-03-03
End Date 2020-03-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 27.5
Start Date 2019-07-25
End Date 2019-07-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4
Start Date 2019-07-17
End Date 2019-07-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.5
Start Date 2019-02-07
End Date 2019-02-07
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 10185
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2037
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2024
Annual Hours 3270
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1090
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 12540
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2508
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2023
Annual Hours 7491
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2497
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 12290
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2458
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2022
Annual Hours 7062
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2354
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 8700
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 2175
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2021
Annual Hours 7380
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2460
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 7390
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2463
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2020
Annual Hours 6010
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 2003
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 12769
Annual Coal Prod 0
Avg. Annual Empl. 5
Avg. Employee Hours 2554
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2019
Annual Hours 4693
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 2347
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2018
Annual Hours 3872
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 645
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2018
Annual Hours 1285
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 643

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810627102 2020-04-11 0455 PPP PO Box 7240, SUN CITY, FL, 33586
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31395
Loan Approval Amount (current) 31395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SUN CITY, HILLSBOROUGH, FL, 33586-7001
Project Congressional District FL-14
Number of Employees 3
NAICS code 212399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31722.03
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State