Permit Information

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, May 1, 2026
Expires:Wednesday, October 28, 2026
Completed:
Status: Permit Reissued
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
4/30/2026 Other was not accepted.
5/1/2026 Permit Reissued

Contractors

Name / Business License Title Role
Ronald D Cochran
Cochran Plumbing Services Llc
Workers Comp Expired.
CFC1429154 Plumbing Contractor Subcontractor
Benjamin T Keeler
Keeler Roofing, Llc
CCC1330509 Cert. Roofing Subcontractor
Ronald D Cochran
Cochran Plumbing Services Llc
Workers Comp Expired.
CFC1429154 Plumbing Contractor Subcontractor
Clinton G Wilson
Wilson Heat & Air Inc
CAC057886 Class B A/c Subcontractor

Inspections

Inspection Notes Performed By Date
Passed: Building - Footer Matt Forsyth 3/12/2026
Passed: Plumbing/Gas - 1st Underground Rough–In Waste Pipe Holding Water Matt Forsyth 4/16/2026
Passed: Building - Monolithic Slab Matt Forsyth 5/1/2026
Passed: Engineering - Setbacks Matt Forsyth 5/1/2026
Passed: Electrical - Footer Steel & Grounding Matt Forsyth 5/1/2026

Documents

File Name Date File Size
Updated Permit 20260501.pdf 2026.05.01 44.12kB
Updated Sub Form 54839.pdf 2026.05.01 3.81MB
Change Of Subcontractor Request 54839.pdf 2026.05.01 1.17MB
Termite Pre-treat.pdf 2026.05.01 768.91kB
Recorded Notice Of Commencement 20260311 160828.pdf 2026.04.10 339.83kB
Original Permit 20260116.pdf 2026.01.26 30.03kB
Application.pdf 2026.01.26 34.22kB
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

Contact Us

Building Department

Office Hours

Monday-Friday
8:00 A.M. - 4:30 P.M.

Contact Information

Phone: 386-758-1008
Fax: 386-758-2160

Email: bldginfo@columbiacountyfla.com

Location

135 NE Hernando Ave.
Lake City, FL 32055 (opens in new window)

Mailing Address

P.O. Box 1529
Lake City, FL 32056-1529

Public Records

Public records policy and fees

Board of County Commissioners
Tel. (386) 758-1326
Fax: (386) 758-2182
Email: publicrecords@columbiacountyfla.com

Mailing Address:
P.O. Box 1529
Lake City, FL 32056-1529

Citizen Feedback

Let us know how we're doing

ADA Accessibility

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 Columbia County ADA Coordinator at (386) 758-3344. You may also email that office at hr@columbiacountyfla.com and provide a brief description of the inaccessible feature.

Columbia County strives to provide reasonable accommodations to help people with disabilities have an equal opportunity to participate in our public meetings. Please notify our ADA Coordinator at least 48 hours prior to the public meeting by calling (386) 758-3344.