Search icon

METAL BUILDING ERECTORS, LLC - Florida Company Profile

Company Details

Entity Name: METAL BUILDING ERECTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

METAL BUILDING ERECTORS, 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: 09 Aug 2017 (8 years ago)
Document Number: L17000170268
FEI/EIN Number 82-2435965

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

Address: 2061 Balthazar Street, Perry, FL, 32347, US
Mail Address: 2061 Balthazar Street, Perry, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS CHRISTOPHER L Auth 2128 Fern Street, Perry, FL, 32347
PERKINS CHRISTOPHER L Agent 2061 Balthazar Street, Perry, FL, 32347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2061 Balthazar Street, Perry, FL 32347 -
CHANGE OF MAILING ADDRESS 2023-04-27 2061 Balthazar Street, Perry, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2061 Balthazar Street, Perry, FL 32347 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346696784 0420600 2023-05-12 2656 NW 10 ST, OCALA, FL, 34475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-05-12
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2027048
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2023-08-17
Current Penalty 7813.0
Initial Penalty 7813.0
Final Order 2023-09-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i):Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes a) At the jobsite located at 2610 NW 10th St, Ocala FL 34475; on or about 05/02/23, the employer exposed employees to fall hazards, in that sky lights were not protected while employees were working on the roof of the building approx. 12 feet in height.
312604713 0420600 2008-08-12 5226 HILLSBOROUGH AVE., TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-12
Emphasis L: FALL
Case Closed 2008-09-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-09-10
Abatement Due Date 2008-09-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-09-10
Abatement Due Date 2008-09-15
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
101583144 0420600 1986-02-20 4514 - 19TH STREET COURT EAST, BRADENTON, FL, 34203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-20
Case Closed 1986-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1986-03-12
Abatement Due Date 1986-03-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1986-03-12
Abatement Due Date 1986-03-19
Nr Instances 2
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8354337210 2020-04-28 0491 PPP 2128 Ferns St, PERRY, FL, 32347-1602
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PERRY, TAYLOR, FL, 32347-1602
Project Congressional District FL-02
Number of Employees 13
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50584.93
Forgiveness Paid Date 2021-07-06
1377308710 2021-03-27 0491 PPS 8470 SW County Road 18, Hampton, FL, 32044-4210
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114031.02
Loan Approval Amount (current) 114031.02
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hampton, BRADFORD, FL, 32044-4210
Project Congressional District FL-03
Number of Employees 17
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114327.81
Forgiveness Paid Date 2021-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State