Search icon

L & R CONTRACTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L & R CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 1995 (30 years ago)
Date of dissolution: 20 Oct 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Oct 2011 (14 years ago)
Document Number: P95000079101
FEI/EIN Number 593338653
Address: 309 ELM AVENUE, PANAMA CITY, FL, 32401
Mail Address: 309 ELM AVENUE, PANAMA CITY, FL, 32401
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS RHONDA R President 309 ELM AVENUE, PANAMA CITY, FL, 32401
LEWIS RHONDA R Secretary 309 ELM AVENUE, PANAMA CITY, FL, 32401
LEWIS RHONDA R Treasurer 309 ELM AVENUE, PANAMA CITY, FL, 32401
LEWIS RHONDA R Director 309 ELM AVENUE, PANAMA CITY, FL, 32401
LEWIS JOHN R Vice President 309 ELM AVE., PANAMA CITY, FL, 32401
LEWIS RHONDA R Agent 309 ELM AVE, PANAMA CITY, FL, 32401

Unique Entity ID

CAGE Code:
1GLM9
UEI Expiration Date:
2020-01-21

Business Information

Activation Date:
2019-01-21
Initial Registration Date:
2001-05-30

Commercial and government entity program

CAGE number:
1GLM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-04
CAGE Expiration:
2026-02-08
SAM Expiration:
2022-02-04

Contact Information

POC:
RHONDA LEWIS

Events

Event Type Filed Date Value Description
CONVERSION 2011-10-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000120630. CONVERSION NUMBER 500000117105
REGISTERED AGENT NAME CHANGED 1996-07-01 LEWIS, RHONDA R -
REGISTERED AGENT ADDRESS CHANGED 1996-07-01 309 ELM AVE, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-02-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
188400.00
Total Face Value Of Loan:
188400.00
Date:
2020-04-08
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:
188400.00
Total Face Value Of Loan:
188400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-25
Type:
Planned
Address:
C/O HUTCHINSON & ALF COLEMAN ROAD, PANAMA CITY BEACH, FL, 32401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-18
Type:
Referral
Address:
HWY 20 & CENTER STREET, NICEVILLE, FL, 32578
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$188,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,226.43
Servicing Lender:
MidSouth Bank
Use of Proceeds:
Payroll: $188,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State