Search icon

LOWE & BEHOLD, LLC. - Florida Company Profile

Company Details

Entity Name: LOWE & BEHOLD, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Aug 2001 (24 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2012 (13 years ago)
Document Number: M01000001750
FEI/EIN Number 582620821

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

Address: 1621 Hempel Avenue, Windermere, FL, 34786, US
Mail Address: 1621 Hempel Avenue, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWE BEHOLD LLC 401 K PROFIT SHARING PLAN TRUST 2016 582620821 2017-06-29 LOWE & BEHOLD LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453110
Sponsor’s telephone number 3212315487
Plan sponsor’s address 938 PALM COVE DRIVE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing RANDY LOWE
Valid signature Filed with authorized/valid electronic signature
LOWE BEHOLD LLC 401 K PROFIT SHARING PLAN TRUST 2015 582620821 2016-07-27 LOWE & BEHOLD LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453110
Sponsor’s telephone number 3212315487
Plan sponsor’s address 938 PALM COVE DRIVE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing RANDY LOWE
Valid signature Filed with authorized/valid electronic signature
LOWE AND BEHOLD 401K PROFIT SHARING PLAN TRUST 2014 582620821 2015-10-01 LOWE & BEHOLD, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 453110
Sponsor’s telephone number 3212315487
Plan sponsor’s address 938 PALM COVE, ORLANDO, FL, 32835

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing RANDALL LOWE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOWE RANDALL W Manager 1621 Hempel Avenue, Windermere, FL, 34786
ZKS REGISTERED AGENT SERVICE, LLC Agent 315 E. Robinson Street, Suite 600, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 315 E. Robinson Street, Suite 600, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1621 Hempel Avenue, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-05 1621 Hempel Avenue, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-04-05 ZKS REGISTERED AGENT SERVICE, LLC -
LC AMENDMENT 2012-08-13 - -
PENDING REINSTATEMENT 2012-07-16 - -
REINSTATEMENT 2012-07-16 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000056714 TERMINATED 1000000071529 9589 4839 2008-02-07 2028-02-20 $ 8,835.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000034828 TERMINATED 1000000065317 9506 4640 2007-11-15 2028-02-06 $ 19,047.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000040460 LAPSED 07SC9721 9TH CIRCUIT, ORANGE COUNTY 2007-09-26 2013-02-08 $4852.62 KYLE A. SLEETH & SARAH R. SLEETH, 921 GREENLAWN STREET, CELEBRATION, FL 34747
J08000033903 TERMINATED 1000000057809 9411 3760 2007-08-28 2028-02-06 $ 17,469.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J08000033408 TERMINATED 1000000047979 9228 1623 2007-04-24 2028-02-06 $ 49,351.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343831590 0420600 2019-03-06 4490 34TH STREET, ORLANDO, FL, 32811
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-03-06
Emphasis L: FORKLIFT
Case Closed 2019-09-19

Related Activity

Type Complaint
Activity Nr 1430908
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2019-05-28
Abatement Due Date 2019-06-28
Current Penalty 1894.5
Initial Penalty 3789.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): Each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails in accordance with Table D-2, Stairway Handrail Requirements: a) On or about March 6, 2019, outside the warehouse exit door near the loading dock, the 60.75-inch wide stair system, having 6 risers, was not equipped with stair rail protection on both of the open side(s).
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2019-05-28
Current Penalty 1136.5
Initial Penalty 2273.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) On or about March 6, 2019, in the warehouse near the loading dock, employees were exposed to a fire hazard, in that, the exit door was blocked with a disabled lift truck.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2019-05-28
Abatement Due Date 2019-06-21
Current Penalty 1136.5
Initial Penalty 2273.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) On or about March 6, 2019, in the warehouse, employees were not trained to drive the Yale reach truck.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2019-05-28
Current Penalty 2273.0
Initial Penalty 4546.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by Subpart S of Part 1910, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the means identified in paragraphs (A), (B), (C), and (D) of 29 CFR 1910.303(g)(2)(i): a) On or about March 6, 2019, in the warehouse area near the emergency exit, live wires that had been disconnected from a water fountain, were not secured in a box.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 B02 I
Issuance Date 2019-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Each outlet box in completed installations did not have a cover, faceplate, or fixture canopy: a) On or about March 6, 2019, in the warehouse area near the emergency exit, an outlet did not have a cover fixed to the box.
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100305 G01 IV A
Issuance Date 2019-05-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: a) On or about March 6, 2019, in the fabrication/assembly area, three power strips were daisy chained together to bring power to power tools and saw.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2019-05-28
Abatement Due Date 2019-06-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) On or about March 6, 2019, in the fabrication/assembly area, employees were permitted to wear dust masks without receiving basic advisory information from Appendix D of 29 CFR 1910.134.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2019-05-28
Abatement Due Date 2019-06-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
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 March 6, 2019, in the production/assembly area, the employer did not develop and implement a written hazard communication program which covered employees required to use paint and acetone.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2019-05-28
Abatement Due Date 2019-06-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-06-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use a) On or about March 6, 2019, in the fabrication/assembly area, the employer did not have safety data sheets in the workplace when employees were exposed to chemicals such as, but not limited to, paint and acetone.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2000328503 2021-02-19 0491 PPS 4490 SW 34th St, Orlando, FL, 32811-6432
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163170
Loan Approval Amount (current) 163170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19412
Servicing Lender Name Morris Bank
Servicing Lender Address 301 Bellevue Ave, DUBLIN, GA, 31021-6105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-6432
Project Congressional District FL-10
Number of Employees 14
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19412
Originating Lender Name Morris Bank
Originating Lender Address DUBLIN, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165481.58
Forgiveness Paid Date 2022-07-21
8467907102 2020-04-15 0491 PPP 4490 SW 34TH ST, ORLANDO, FL, 32811-6432
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152630
Loan Approval Amount (current) 152630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19412
Servicing Lender Name Morris Bank
Servicing Lender Address 301 Bellevue Ave, DUBLIN, GA, 31021-6105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-6432
Project Congressional District FL-10
Number of Employees 21
NAICS code 453110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19412
Originating Lender Name Morris Bank
Originating Lender Address DUBLIN, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153901.92
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State