Search icon

L.A. DISASTER RELIEF, LLC - Florida Company Profile

Company Details

Entity Name: L.A. DISASTER RELIEF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A. DISASTER RELIEF, 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 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: L18000132090
FEI/EIN Number 83-0683631

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

Address: 881 State Road 20, Interlachen, FL, 32148, US
Mail Address: 881 State Road 20, Interlachen, FL, 32148, US
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS KYLE E President 22696 NE 130TH COURT ROAD, FT MCCOY, FL, 32134
Adams Tara L Vice President 22696 NE 130TH COURT ROAD, FT MCCOY, FL, 32134
ADAMS KYLE E Agent 22696 NE 130TH COURT ROAD, FT MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 22696 NE 130TH COURT ROAD, FT MCCOY, FL 32134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 881 State Road 20, Units 2-4, Interlachen, FL 32148 -
CHANGE OF MAILING ADDRESS 2023-04-28 881 State Road 20, Units 2-4, Interlachen, FL 32148 -
REGISTERED AGENT NAME CHANGED 2023-04-28 ADAMS, KYLE E -
REINSTATEMENT 2022-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
LC Amendment 2018-08-10
Florida Limited Liability 2018-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343318481 0419700 2018-07-20 401 CHAMPION DRIVE, MC DAVID, FL, 32568
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-07-23
Case Closed 2020-09-09

Related Activity

Type Referral
Activity Nr 1360888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-11-20
Abatement Due Date 2019-01-09
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2018-12-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a. On or about July 21, 2018, the employer did not implement or develop a written hazardous communication program that would identify the hazards associated with employees working inside a S327 (air) burn box.
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 2018-11-20
Current Penalty 90535.0
Initial Penalty 90535.0
Final Order 2018-12-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to burn hazards: a. On or about July 21, 2018, the employer did not ensure that employees who ignite the e-series air burners did not use combustible materials such as gasoline, exposing them to burn hazards.
Citation ID 03001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2018-11-20
Abatement Due Date 2019-01-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): a. On or about July 21, 2018, the employer did not conduct a hazard assessment to determine if personal protective equipment would be required for employees who ignite the e-series air burners, exposing employees to a burn hazard.
Citation ID 04001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2020-02-28
Abatement Due Date 2020-04-03
Current Penalty 325.0
Initial Penalty 325.0
Final Order 2020-04-08
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required. a. On or about February 17, 2020, the employer did not submit to the Agency documents demonstrating that abatement was complete for serious violation, Citation 1, item 1. b. On or about February 17, 2020, the employer did not submit to the Agency documents demonstrating that abatement was complete for serious violation, Citation 3, item 1.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9219987306 2020-05-01 0491 PPP 22696 NE 130TH COURT RD, FORT MC COY, FL, 32134-4251
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address INTERLACHEN, PUTNAM, FL, 32148-2432
Project Congressional District FL-06
Number of Employees 6
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State