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

New Residential Construction Permit

Address 119 SW IVY GLN
LAKE CITY, FL 32024
Parcel #: 03011-110
Acres: 0.27
Owner: Gator Land Development, Llc,
Subdivision: Rose Pointe
Zoning: PRD
Flood Zone: X
District: 3
Application #: 74549
Permit #: 000054839
Related Permit:
Submitted: Monday, January 12, 2026
Issued: Friday, January 16, 2026
Expires: Tuesday, September 8, 2026
Completed:
Status: Permit Issued
Septic Release? No
Notes:

Job Details
Finished floor requirement
Fema map number 12023C0289D
This is the construction of a Single Family Dwelling
Stories 1
Heated Area (Sqft) 1496
Total Area (Sqft) 2000
Building Height 19
Building Code Edition 2023 Florida Building Code 8th Edition and 2020 National Electrical Code
Septic# (00-0000) or (X00-000) 25-0857
Sealed roof decking options. (Must select one option per FBC 2023 8th Edition) two layers of felt underlayment comply ASTM 0226 Type II or ASTM D4869 Type Ill or IV, or two layers of a synthetic underlayment meeting the performance requirements specified, lapped and fastened as specified.
Service Amps 200
Review Notes
12/12/2025 Application pending.
12/15/2025 Septic Approval Paperwork was not accepted.
12/15/2025 Architectural Plans was not accepted.
12/18/2025 Application is within the City of Lake City service area
12/30/2025 Application Status Update Notification
12/31/2025 Application Status Update Notification
1/12/2026 Application Status Update Notification
1/12/2026 Submitted by building department on applicant's behalf
1/12/2026 City of Lake City Utilities Notified.
1/16/2026 Application Status Update Notification
1/16/2026 Permit Issued
Contractors
Name/ Business License Title Role
Ronald D Cochran
Cochran Plumbing Services Llc
Liability Insurance Expired.
CFC1429154 Plumbing Contractor Subcontractor
Benjamin T Keeler
Keeler Roofing, Llc
CCC1330509 Cert. Roofing Subcontractor
Ronald D Cochran
Cochran Plumbing Services Llc
Liability Insurance Expired.
CFC1429154 Plumbing Contractor Subcontractor
Inspections
Inspection Notes Performed By Date
Passed: Building - Footer Matt Forsyth 3/12/2026
Documents
File Name Date File Size
Recorded Notice Of Commencement 20260311 160828.pdf 2026.03.11 1.68MB
Application 74549 Bnz Payment Receipt 2026-01-16.pdf 2026.01.26 14.96kB
Original Permit 20260116.pdf 2026.01.26 30.03kB
Application.pdf 2026.01.26 34.22kB
Columbia County Fl - New Residential Construction Invoice-74549.pdf 2026.01.26 42.87kB
Inspections Checklist.pdf 2026.01.26 117.70kB
Approved S-1 # 74549.pdf 2026.01.12 1.16MB
Approved S-4 # 74549.pdf 2026.01.12 1.23MB
Approved S-3 # 74549.pdf 2026.01.12 2.91MB
S.1.pdf 2026.01.12 1.12MB
S.2.pdf 2026.01.12 1.55MB
S.3.pdf 2026.01.12 2.87MB
S.4.pdf 2026.01.12 1.19MB
Detail By Entity Name.pdf 2025.12.31 145.69kB
Approved S-2 # 74549.pdf 2025.12.31 1.58MB
Approved S-4 # 74549.pdf 2025.12.31 1.23MB
Approved Truss Plans # 74549.pdf 2025.12.31 1.13MB
Architectural Plans 20251212 114446.pdf 2025.12.30 6.23MB
Approved Site Plan 74549.pdf 2025.12.22 76.39kB
Energy Code Forms 20251212 114447.pdf 2025.12.17 29.91kB
Truss Engineering 20251212 114722.pdf 2025.12.17 90.20kB
Proposed Site Plan 20251212 114449.pdf 2025.12.17 117.25kB
Manual J Forms 20251212 114447.pdf 2025.12.17 116.88kB
Roof Underlayment Affidavit 20251212 114451.pdf 2025.12.17 224.74kB
Contractor Letter Of Authorization 20251212 114446.pdf 2025.12.17 264.86kB
Product Approval Code Specifications Form 20251212 114448.pdf 2025.12.17 259.26kB
Recorded Deed 20251212 114449.pdf 2025.12.17 304.44kB
Property Appraiser Parcel Details Printed Page 20251212 114448.pdf 2025.12.17 279.24kB
Flood Notice To Owner 20251212 114959.pdf 2025.12.17 315.85kB
Owner And Contractor Signature Page 20251212 114447.pdf 2025.12.17 397.96kB
Subcontractor Form 20251212 114455.pdf 2025.12.17 670.15kB
Residential Checklist 20251212 114450.pdf 2025.12.17 1.72MB
Septic Approval Paperwork 20251216 131714.pdf 2025.12.16 1.36MB
Truss Engineering 20251212 114455.pdf 2025.12.12 1.10MB
Structural Engineering And Wind Load Calculations 20251212 114454.pdf 2025.12.12 1.19MB
Structural Engineering And Wind Load Calculations 20251212 114453.pdf 2025.12.12 1.55MB
Corporate Articles Listing The Owner Or Poa Form Or Executor Documents 20251212 114447.pdf 2025.12.12 145.69kB