Columbia County is committed to ensuring accessibility to this website regardless of disability. If anyone encounters a feature on this website that is inaccessible due to a disability, please contact the County Manger’s Office and the Columbia County Board of County Commissioners at (386) 758-1005. You may also email that office at patrick_weaver@columbiacountyfla.com and provide a brief description of the inaccessible feature. The County will either correct the inaccessible feature or, if correction is not possible due to technical limitations, provide the desired information through alternative means.

Skip to content

Columbia County, FL | Permit Details

Remodel Permit

Address 162 SW SPENCER CT
LAKE CITY, FL 32024
Parcel #: 08885-006
Acres: 3.52
Owner: Hudson Family Trust Dated April 6, 2023,
Subdivision:
Zoning: CHI
Flood Zone: X
District: 3
Application #: 70272
Permit #: 000053620
Related Permit:
Submitted: Monday, April 7, 2025
Issued: Friday, July 18, 2025
Expires: Wednesday, January 14, 2026
Completed:
Status: Final Review - Complete
Septic Release? No
Notes:
INTERIOR RE-MODEL ONLY WORKING CHAIR LIFT REQUIRED FOR SECOND FLOOR PRIOR TO CO
Job Details
Finished floor requirement
Fema map number 12023C0381D
Type of Structure Business
Commercial or Residential? Commercial
Description of the work being performed: office renovation
Dev Permit # F023-
Building Code Edition 2023 Florida Building Code 8th Edition and 2020 National Electrical Code
Service Amps 200
Review Notes
4/7/2025 Application pending.
4/7/2025 Application submitted by applicant.
4/7/2025 City of Lake City Utilities Notified.
4/7/2025 Point Review - Printed-Online Application
4/23/2025 Plan Review - Documents Required
4/29/2025 Plan Review - Documents Required
5/5/2025 Zoning Review - Processing
5/5/2025 Plan Review - Documents Required
5/14/2025 Plan Review - Documents Required
5/14/2025 Plan Review - Documents Required
5/14/2025 Plan Review - Documents Required
5/19/2025 Plan Review - Documents Required
5/22/2025 Plan Review - Documents Required
5/22/2025 Plan Review - Documents Required
6/3/2025 Plan Review - Documents Required
6/3/2025 Plan Review - Documents Required
6/6/2025 Plan Review - Documents Required
6/10/2025 Plan Review - Documents Required
6/12/2025 Plan Review - Documents Required
6/16/2025 Plan Review - Documents Required
6/16/2025 Zoning Review - Processing
6/20/2025 Plan Review - Plumbing Approved
6/20/2025 Plan Review - Mechanical Approved
6/20/2025 Plan Review - Electrical Approved
6/20/2025 Plan Review - Building Approved
6/20/2025 Plan Review - Reviewed
6/20/2025 Final Review - Documents Required
6/23/2025 Final Review - Documents Required
6/25/2025 Zoning Review - Reviewed
6/25/2025 Final Review - Documents Required
7/3/2025 Final Review - Payment Needed
7/4/2025 Final Review - Payment Needed
7/7/2025 Final Review - Payment Needed
7/8/2025 Final Review - Payment Needed
7/14/2025 Final Review - Payment Needed
7/15/2025 Final Review - Payment Needed
7/17/2025 Final Review - Payment Needed
7/18/2025 Permit Issued
7/21/2025 Final Review - Complete
Contractors
Name/ Business License Title Role
Josh Sparks
Sparks Construction
CBC1252260 Building Contractor Contractor
Kenneth R Roche
Ken Roche Plumbing Inc Dba Plumbing Now
CFC1426527 Plumbing Contractor Subcontractor
Christopher Williams
Christopher A Williams Inc Dba-country Comfort Heating & Ac
Liability Insurance Expired.
CAC057795 Class "b" A/c Subcontractor
Peter Hendrick
Rainbolt Tech Services/air-stream
EC13014089 Cert. Electrical Subcontractor
Inspections
Inspection Notes Performed By Date
Passed: Fire - Plan Review Cpt. Shane Overstreet 4/23/2025
Documents
File Name Date File Size
Original Permit 20250718.pdf 2025.08.04 29.87kB
Bnz Invoice 2025-07-02.pdf 2025.07.05 72.24kB
A6.pdf 2025.07.05 260.39kB
Subform - Mechanical & Plumbing Subform.pdf 2025.07.05 434.36kB
A4.pdf 2025.07.05 338.48kB
162 Spencer.pdf 2025.07.05 494.27kB
A7.pdf 2025.07.05 505.48kB
A8.pdf 2025.07.05 529.25kB
A2.pdf 2025.07.05 543.76kB
Approved A-7 70272 2025-06-20 08.25.18.829.pdf 2025.06.23 528.78kB
Approved A-8 70272 2025-06-20 08.26.26.129.pdf 2025.06.23 552.51kB
Approved A-1 70272 2025-06-20 08.16.44.62.pdf 2025.06.23 252.94kB
Approved A-6 70272 2025-06-20 08.24.13.49.pdf 2025.06.23 283.35kB
Approved A-2 70272 2025-06-20 08.17.54.505.pdf 2025.06.23 567.03kB
Approved A-3 70272 2025-06-20 08.19.00.606.pdf 2025.06.23 613.27kB
Approved A-4 70272 2025-06-20 08.21.57.886.pdf 2025.06.23 361.77kB
Approved A-5 70272 2025-06-20 08.23.05.172.pdf 2025.06.23 562.07kB
Scope Of Work_job Details List 20250407 101819.pdf 2025.06.22 51.28kB
City Of Lake City Accessibility Letter.pdf 2025.06.22 145.09kB
Subform - Electrical.pdf 2025.06.22 221.17kB
Blue Prints_floorplan 20250616 122014v1.pdf 2025.06.22 230.09kB
Blue Prints_floorplan 20250616 122022v1.pdf 2025.06.22 260.39kB
Blue Prints_floorplan 20250616 122019v1.pdf 2025.06.22 338.48kB
Blue Prints_floorplan 20250616 122024v1.pdf 2025.06.22 505.48kB
Blue Prints_floorplan 20250616 122025v1.pdf 2025.06.22 529.25kB
Blue Prints_floorplan 20250616 122021v1.pdf 2025.06.22 538.89kB
Blue Prints_floorplan 20250616 122015v1.pdf 2025.06.22 543.76kB
Blue Prints_floorplan 20250616 122017v1.pdf 2025.06.22 590.11kB
Property Appraiser Parcel Details Printed Page 20250407 101818.pdf 2025.06.21 209.81kB
Recorded Agreement For Deed.pdf 2025.05.12 466.96kB
Recorded Notice Of Commencement 20250424 152256v1.pdf 2025.04.24 415.74kB
Corp Details.pdf 2025.04.09 47.77kB
Energy Code & Manual J Forms.pdf 2025.04.07 731.93kB
Owner And Contractor Signature Page 20250407 101818.pdf 2025.04.07 663.90kB