Search icon

KEATOR CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

KEATOR 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: 21 Dec 1998 (26 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: L98000003298
FEI/EIN Number 593548411

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

Address: 599 MAGUIRE ROAD, BUILDING B, OCOEE, FL, 34761, US
Mail Address: 599 MAGUIRE ROAD, BUILDING B, OCOEE, FL, 34761, US
ZIP code: 34761
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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344224175 0420600 2019-08-08 NEAR THE CORNER OF COUNTY RD 466 AND STATE ROAD 301, THE VILLAGES, FL, 32162
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2019-09-23
Emphasis L: FALL, P: FALL
Case Closed 2019-12-03

Related Activity

Type Inspection
Activity Nr 1422631
Safety Yes
Type Inspection
Activity Nr 1422665
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2019-10-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-11-20
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a. At the west side of the construction site, employees were exposed to trip/step into a 28" X 28" hole that was not covered, on or about August 8, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3853447210 2020-04-27 0491 PPP 599 maguire road,, ocoee, FL, 34761
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279000
Loan Approval Amount (current) 279000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ocoee, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 24
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 280521.12
Forgiveness Paid Date 2020-11-17
5917038309 2021-01-26 0491 PPS 599 Maguire Rd, Ocoee, FL, 34761-2656
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 279000
Loan Approval Amount (current) 279000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-2656
Project Congressional District FL-11
Number of Employees 24
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 280138.93
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State