Search icon

LIVE OAK CONTRACTING, LLC

Company Details

Entity Name: LIVE OAK CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2014 (11 years ago)
Document Number: M14000001258
FEI/EIN Number 464806707
Address: 100 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US
Mail Address: 100 N LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVE OAK CONTRACTING, LLC 401(K) PLAN 2023 464806707 2024-10-10 LIVE OAK CONTRACTING, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 100 NORTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202
LIVE OAK CONTRACTING, LLC 401(K) PLAN 2022 464806707 2023-10-04 LIVE OAK CONTRACTING, LLC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 100 NORTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing JOHN P BERTOZZI
Valid signature Filed with authorized/valid electronic signature
LIVE OAK CONTRACTING, LLC 401(K) PLAN 2021 464806707 2022-10-03 LIVE OAK CONTRACTING, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 100 NORTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JOHN P BERTOZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-03
Name of individual signing JOHN P BERTOZZI
Valid signature Filed with authorized/valid electronic signature
LIVE OAK CONTRACTING, LLC 401(K) PLAN 2020 464806707 2021-07-22 LIVE OAK CONTRACTING, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 100 NORTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JOHN P BERTOZZI
Valid signature Filed with authorized/valid electronic signature
LIVE OAK CONTRACTING, LLC 401(K) PLAN 2019 464806707 2020-10-15 LIVE OAK CONTRACTING, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 100 NORTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing PAUL BERTOZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing PAUL BERTOZZI
Valid signature Filed with authorized/valid electronic signature
LIVE OAK CONTRACTING, LLC 401(K) PLAN 2018 464806707 2019-10-02 LIVE OAK CONTRACTING, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 100 NORTH LAURA STREET, SUITE 900, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing PAUL BERTOZZI
Valid signature Filed with authorized/valid electronic signature
LIVE OAK CONTRACTING, LLC 401(K) PLAN 2017 464806707 2018-10-15 LIVE OAK CONTRACTING, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 118 W. ADAMS ST., SUITE 1000, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PAUL BERTOZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing PAUL BERTOZZI
Valid signature Filed with authorized/valid electronic signature
LIVE OAK CONTRACTING, LLC. 2016 464806707 2017-06-23 LIVE OAK CONTRACTING, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 118 W. ADAMS ST., SUITE 1000, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JOHN BERTOZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-23
Name of individual signing JOHN BERTOZZI
Valid signature Filed with authorized/valid electronic signature
LIVE OAK CONTRACTING, LLC. 2015 464806707 2016-10-14 LIVE OAK CONTRACTING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 9044971500
Plan sponsor’s address 118 W. ADAMS ST., SUITE 1000, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JOSEPH PATTISON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing JOSEPH PATTISON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BERTOZZI PAUL Agent 100 N LAURA STREET, JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
BERTOZZI PAUL Chief Executive Officer 100 N LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 100 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2019-04-16 100 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 100 N LAURA STREET, SUITE 900, JACKSONVILLE, FL 32202 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347999054 0419700 2025-01-24 1 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2025-01-24
Emphasis P: CTARGET, N: CTARGET
Case Closed 2025-01-31
345223952 0419700 2021-03-31 2753 MAYPORT ROAD, ATLANTIC BEACH, FL, 32233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-03-31
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-04-13
344982517 0419700 2020-10-19 1900 OLIEVIA ST, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-10-19
Emphasis N: CTARGET, P: CTARGET
Case Closed 2021-01-12
344953872 0419700 2020-10-02 50 PINESHADOW PKWY, PONTE VEDRA BEACH, FL, 32081
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2020-10-02
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-10-02
344786603 0419700 2020-06-12 OLEVIA ST/PERRY PLACE SAN MARCO CROSSING, JACKSONVILLE, FL, 32202
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-06-12
Emphasis L: FALL
Case Closed 2020-06-23

Related Activity

Type Complaint
Activity Nr 1604169
Safety Yes
342955390 0419700 2018-02-15 7500 SW ARCHER ROAD MAYFAIR APARTMENTS, GAINESVILLE, FL, 32608
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-02-15
Emphasis L: FALL, L: FORKLIFT, P: FALL
Case Closed 2018-02-23

Related Activity

Type Inspection
Activity Nr 1297248
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521597010 2020-04-07 0491 PPP 100 N LAURA ST, JACKSONVILLE, FL, 32202-3612
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1173232
Loan Approval Amount (current) 863483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-3612
Project Congressional District FL-04
Number of Employees 61
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 871710.07
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State