Search icon

SCHERER CONSTRUCTION OF NORTH FLORIDA, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SCHERER CONSTRUCTION OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHERER CONSTRUCTION OF NORTH FLORIDA, 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 (27 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: L98000003299
FEI/EIN Number 593548410

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

Address: 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
Mail Address: 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1393124
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-012-434
State:
ALABAMA

Key Officers & Management

Name Role Address
WILCOX DOUGLAS W Managing Member 2504 NW 71 PLACE, GAINESVILLE, FL, 32653
Otte Erik T President 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
Otte Erik T Administrator 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
Dixon Joshua W Executive Vice President 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
Emmanuel G. W Vice President 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
Godman Jeffrey W Vice President 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
Wilford Joni W Vice President 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653
HOLCOMB VICTOR W Agent 3203 West Cypress Street, TAMPA, FL, 33607

Form 5500 Series

Employer Identification Number (EIN):
593548410
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 3203 West Cypress Street, TAMPA, FL 33607 -
LC NAME CHANGE 2010-02-17 SCHERER CONSTRUCTION OF NORTH FLORIDA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 2504 NW 71 ST PLACE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2007-06-18 2504 NW 71 ST PLACE, GAINESVILLE, FL 32653 -
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 100000021121

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000102029 TERMINATED 1000000574805 ALACHUA 2014-01-13 2034-01-15 $ 4,313.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000585498 TERMINATED 1000000480994 ALACHUA 2013-03-11 2033-03-13 $ 1,066.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J03000000945 TERMINATED 2002-SC-4800 8TH JUD-ALACHUA COUNTY COURT 2002-12-20 2008-01-02 $5205.65 TRI-SOUTH ELECTRIC INC, 49 B MURPHY LANE, PENSACOLA FLORIDA 32505

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
843000.00
Total Face Value Of Loan:
843000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-02
Type:
Planned
Address:
6045 GREENLAND ROAD, JACKSONVILLE, FL, 32254
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-30
Type:
Unprog Rel
Address:
4300 W NEWBERRY RD, GAINESVILLE, FL, 32607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-11-30
Type:
Prog Related
Address:
4300 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-25
Type:
Planned
Address:
14035 BEACH BLVD, JACKSONVILLE, FL, 32250
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-10-30
Type:
Planned
Address:
3152 MONTILLA DRIVE, JACKSONVILLE, FL, 32256
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
843000
Current Approval Amount:
843000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
847687.42

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(352) 338-1018
Add Date:
2000-05-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
7
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State