Search icon

KEATOR CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEATOR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 1998 (27 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: L98000003298
FEI/EIN Number 593548411
Address: 599 MAGUIRE ROAD, BUILDING B, OCOEE, FL, 34761, US
Mail Address: 599 MAGUIRE ROAD, BUILDING B, OCOEE, FL, 34761, US
ZIP code: 34761
City: Ocoee
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMB VICTOR W Agent 3203 WEST CYPRESS STREET, TAMPA, FL, 33607
KEATOR CLARK L Managing Member 599 MAGUIRE ROAD, OCOEE, FL, 34761

Unique Entity ID

CAGE Code:
896L9
UEI Expiration Date:
2021-01-01

Business Information

Division Name:
KEATOR CONSTRUCTION, LLC
Activation Date:
2020-01-02
Initial Registration Date:
2019-02-18

Commercial and government entity program

CAGE number:
896L9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-13
SAM Expiration:
2024-11-13

Contact Information

POC:
KARAN WILTSHIRE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051278 SCHERER CONSTRUCTION & ENGINEERING,LLC EXPIRED 2016-05-23 2021-12-31 - 8014 VIA DELLAGIO WAY,SUITE 200, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 599 MAGUIRE ROAD, BUILDING B, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2018-09-06 599 MAGUIRE ROAD, BUILDING B, OCOEE, FL 34761 -
LC NAME CHANGE 2016-04-08 KEATOR CONSTRUCTION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 3203 WEST CYPRESS STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2001-05-30 HOLCOMB, VICTOR W -
MERGER 1998-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021123

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
LC Name Change 2016-04-08
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279000.00
Total Face Value Of Loan:
279000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279000.00
Total Face Value Of Loan:
279000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-08
Type:
Prog Related
Address:
NEAR THE CORNER OF COUNTY RD 466 AND STATE ROAD 301, THE VILLAGES, FL, 32162
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$279,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$280,521.12
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $279,000
Jobs Reported:
24
Initial Approval Amount:
$279,000
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$280,138.93
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $279,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State