Search icon

LL & J CONCRETE, INC.

Company Details

Entity Name: LL & J CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000064483
FEI/EIN Number 59-3398482
Address: 4753 SE 98th lane, BELLEVIEW, FL 34420
Mail Address: 4753 SE 98th lane, Belleview, FL 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WEST, LEVI N Agent 4753 SE 98th lane, Belleview, FL 34420

President

Name Role Address
WEST, LEVI N President 4753 SE 98th lane, BELLEVIEW, FL 34420

Secretary

Name Role Address
WEST, LEVI N Secretary 4753 SE 98th lane, BELLEVIEW, FL 34420

Chief Executive Officer

Name Role Address
West, Levi Nelson, Jr. Chief Executive Officer P.O Box 725, Orangelake, FL 32681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 4753 SE 98th lane, Belleview, FL 34420 No data
CHANGE OF MAILING ADDRESS 2020-06-01 4753 SE 98th lane, BELLEVIEW, FL 34420 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 4753 SE 98th lane, BELLEVIEW, FL 34420 No data
AMENDMENT 2020-04-10 No data No data
AMENDMENT 2014-03-03 No data No data
REINSTATEMENT 2012-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2002-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000560680 ACTIVE 42-2021-CA-2343AX MARION COUNTY CIRCUIT COURT 2023-11-17 2028-11-20 $73631.06 STONE MOUNTAIN ACCESS SYSTEMS, INC., 4600 MCCOY DRIVE, PENSACOLA, FL 32503
J16000366694 TERMINATED 1000000714533 MARION 2016-06-02 2026-06-08 $ 1,855.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000336947 TERMINATED 1000000663904 MARION 2015-03-02 2025-03-04 $ 19,496.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000215140 LAPSED 01-10-CC-4367 EIGHTH CIRCUIT COUNTY COURT 2011-04-05 2016-04-11 $17,928.79 HILL'S CONCRETE PUMPING, LLC, 2626 NE 39TH AVENUE, GAINESVILLE, FLORIDA 32609

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-01
Amendment 2020-04-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340718337 0419700 2015-06-10 2119 SW 13TH AVE., GAINESVILLE, FL, 32608
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-06-12
Emphasis L: FALL
Case Closed 2023-02-21

Related Activity

Type Complaint
Activity Nr 990432
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2015-08-27
Current Penalty 2100.0
Initial Penalty 2100.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, sturcure, personnel hoist, or similar surface was not used. Scaffold rungs were used as a means of access: a. On or about June 10, 2015, 4th floor, employees were climbing the scaffold rungs to gain access and exit from a one-buck high scaffold system because there was no ladder. Employees were exposed to a 4 foot fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2015-08-27
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 6
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vi): Each employee performing overhand bricklaying operations from a supported scaffold was not protected from falling from all open sides and ends of the scaffold (except at the side next to the wall being laid) by the use of a personal fall arrest system or guardrail system (with minimum 200 pound toprail capacity): a. On or about June 10, 2015, 4th floor, employees performing overhand bricklaying operations on the ends of the scaffolds were not protected from falling 35 feet by the use of a guardrail system, safety net system, personal fall arrest system or any other type of fall protection method.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-08-27
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 10
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. On or about June 10, 2015, 4th floor, employees erecting scaffold, installing guardrail systems, moving cinder blocks and the mud barrel outside the warning line near the edge of the building were not protected from falling 35 feet by the use of a guardrail system, safety net system, personal fall arrest system or any other type of fall protection.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2015-08-27
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(3): All covers were not secured when installed so as to prevent accidental displacement by the wind, equipment, or employees: a. On or about June 10, 2015, 2nd thru 4th floors, covers over the duct work and linen shoots were not secured to prevent accidental displacement. Employees working near the areas were exposed to an 8 feet 8-inch fall hazard.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2015-08-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(i)(4): All covers were not color coded or marked with the word "HOLE" or "COVER" to provide warning of the hazard: a. On or about June 10, 2015, 2nd thru 4th floors, the covers did not have the word "hole" and employees exposed to an 8 feet 8-inch fall hazard.
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2015-08-27
Abatement Due Date 2015-09-23
Current Penalty 360.0
Initial Penalty 2000.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a. On or about June 10, 2015, the employer did not develop or implement a written hazard communication program which included training and an explanation of the new labeling system, safety data sheets and pictograms. Employees used hazardous chemicals such as but not limited to gasoline, Portland cement and concrete.
307150789 0420600 2004-03-25 5301 CLARK ROAD, SARASOTA, FL, 34233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-25
Emphasis S: SMALL BUSINESSES, L: FALL
Case Closed 2009-04-01

Related Activity

Type Inspection
Activity Nr 307150763

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-06-22
Abatement Due Date 2004-07-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-06-22
Abatement Due Date 2004-07-05
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961668602 2021-03-17 0491 PPS 4753 SE 98th Ln, Belleview, FL, 34420-6203
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93738
Loan Approval Amount (current) 93738
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19573
Servicing Lender Name F & M Bank and Trust Company
Servicing Lender Address 142 W Main St, MANCHESTER, GA, 31816-1651
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-6203
Project Congressional District FL-06
Number of Employees 11
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19573
Originating Lender Name F & M Bank and Trust Company
Originating Lender Address MANCHESTER, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94037.44
Forgiveness Paid Date 2021-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State