Permit Information

New Commercial Construction Permit

Address 218 SW TIGERVIEW GLN
LAKE CITY, FL 32025
Parcel #: 08423-107
Acres:0.47
Owner:Falling Creek Investments Llc
Subdivision:41 South Business Park
Zoning:RMF-2
Flood Zone:X
District:5
Application #:74596
Permit #: 000054935
Related Permit:
Submitted:Monday, January 26, 2026
Issued:Tuesday, February 3, 2026
Expires:Sunday, November 8, 2026
Completed:
Status: Permit Issued
Septic Release? No

Notes

*SDP251101 *CITY TAP INSPECTION REQUIRED PRIOR TO CO - SCHEDULE THROUGH COUNTY
LAKE CITY UTLITY CUSTOMER SERVICE NOTES The City of Lake City approved a tap application for water and sewer services to this location. Locates must be obtained to ensure that the existing utility infrastructure is not damaged or obstructed.

Job Details

Elevation regulation Site & Development Plan
Finished floor requirement 100.2'
Requirement needed By Nailing Inspection
Document needed is NA
Document receieved No
Fema map number 12023C0294D
This is the construction of a: 6 UNIT APARTMENT BUILDING
Driveway access to property: Driveway permit
Is there a Fire Sprinkler System? No
Setbacks Front 20'
Setback Side 1 10'
Setback Side 2 10'
Setback Rear 15'
Describe commercial use: 6 UNIT APARTMENT BUILDING
Stories 1
Heated Area (Sqft) 4945
Total Area (Sqft) 6049.0
Building Height 1
Building Code Construction Type V
Building Code Element B
Building Code Occupancy Types Residential
Occupancy Use Title apartments
Building Code Edition 2023 Florida Building Code 8th Edition and 2020 National Electrical Code
Sealed roof decking options. (Must select one.) 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.

Review Notes

12/17/2025 Application pending.
12/22/2025 Application is within the City of Lake City service area
12/23/2025 Application Status Update Notification
1/7/2026 Application Status Update Notification
1/7/2026 Application Status Update Notification
1/7/2026 Application Status Update Notification
1/7/2026 Sealed Foundation Plans was not accepted.
1/7/2026 Septic Approval Paperwork was not accepted.
1/9/2026 Application Status Update Notification
1/12/2026 Application Status Update Notification
1/14/2026 Application Status Update Notification
1/20/2026 Application Status Update Notification
1/20/2026 Application Status Update Notification
1/22/2026 Application Status Update Notification
1/22/2026 Application Status Update Notification
1/26/2026 Submitted by building department on applicant's behalf
1/26/2026 City of Lake City Utilities Notified.
2/3/2026 Permit Issued

Contractors

Name / Business License Title Role
Leslie R Mcdaniel
Reed Mcdaniel Construction Inc
CBC1255787 Cert. Building Contractor
Donald Davis
High Springs Electric Inc
EC0002306 Electrical Contractor Subcontractor
Andrew Gross
Southeastern Mechanical Solutions, Inc
CAC1819813 Cert. A/c Class “a” Subcontractor
Cole W Andrews
Dwc Plumbing Llc
CFC1433496 Cert. Plumbing Subcontractor
Paul R Mcdaniel
Reed Mcdaniel Construction Inc Dba Reed Roofing
Workers Comp Expired.
CCC1330719 Cert. Roofing Subcontractor

Inspections

Inspection Notes Performed By Date
Passed: Electrical - 1st Underground Rough–In Troy Crews 3/24/2026
Passed: Plumbing/Gas - 1st Underground Rough–In Troy Crews 3/24/2026
Passed: Building - Monolithic Slab Concrete Contractor To Send Photos Of Steel In Porch Footers And Ground For Service On Rebar Troy Crews 3/27/2026
Passed: Engineering - Setbacks Troy Crews 3/27/2026
Passed: Electrical - Footer Steel & Grounding Send Photo Troy Crews 3/27/2026
Passed: Building - Wall Sheathing Troy Crews 4/15/2026
Passed: Building - Roof Decking Troy Crews 4/15/2026
Failed: Building - Framing Need Windows Installed, Need Stamped Drawing From Architect For Wood Framing Fire Walls, Plans Show Block Troy Crews 4/17/2026
Passed: Building - Framing Need Sealed Letter For Firewall Framing Prior To Next Inspection Troy Crews 4/21/2026
Passed: Electrical - 2nd Rough-In Reminder We Will Need To Do Two Inspections On Firewalls First Layer And Staggered Second Layer Troy Crews 4/30/2026
Passed: Plumbing/Gas - 2nd Rough-In Troy Crews 4/30/2026
Passed: Mechanical - Rough In Troy Crews 4/30/2026
Passed: Building - Insulation Also First Layer Fire Walls Troy Crews 5/7/2026
Passed: Building - Fire Rated Wall 2nd Layer Staggered Horizontal Troy Crews 5/12/2026

Documents

File Name Date File Size
Engineering - Wall.pdf 2026.04.20 410.47kB
Engineering - Wall.pdf 2026.04.20 410.47kB
Inspections Checklist.pdf 2026.02.03 321.38kB
Original Permit 20260203.pdf 2026.02.03 114.51kB
Sdp251101.pdf 2026.02.03 5.44MB
Application.pdf 2026.01.26 34.06kB
City Of Lake City Accessibility Letter.pdf 2026.01.26 145.39kB
Approved A-4 Touchstone.pdf 2026.01.20 506.07kB
Property Appraiser Parcel Details Printed Page 20260120 091311.pdf 2026.01.20 1.29MB
Sealed A.4.pdf 2026.01.20 469.72kB
Sealed A.9.pdf 2026.01.20 504.33kB
Sealed A.8.pdf 2026.01.20 598.67kB
Sealed A.7.pdf 2026.01.20 736.08kB
Sealed A.6.pdf 2026.01.20 1.06MB
Sealed A.5.pdf 2026.01.20 604.50kB
Sealed A.3.pdf 2026.01.20 749.50kB
Sealed A.2.pdf 2026.01.20 621.89kB
Sealed Cs.1.pdf 2026.01.20 643.88kB
Sealed G.3.pdf 2026.01.20 1.34MB
Sealed G.2.pdf 2026.01.20 404.90kB
Sealed G.1.pdf 2026.01.20 483.39kB
Approved Cs.1 Touchstone.pdf 2026.01.09 680.23kB
Approved A-2 Touchstone.pdf 2026.01.09 658.25kB
Approved A-3 Touchstone.pdf 2026.01.09 785.86kB
Approved A-5 Touchstone.pdf 2026.01.09 640.86kB
Approved A-6 Touchstone.pdf 2026.01.09 1.09MB
Approved A-7 Touchstone.pdf 2026.01.09 772.44kB
Approved A-8 Touchstone.pdf 2026.01.09 635.03kB
Approved A-9 Touchstone.pdf 2026.01.09 540.68kB
Approved Truss Plans # 74596.pdf 2026.01.07 1.21MB
911 Address Form 20251222 104221.pdf 2025.12.31 341.49kB
Roof Layout.pdf 2025.12.31 152.79kB
Manual J Forms 20251229 080755.pdf 2025.12.29 988.66kB
Energy Code Forms 20251229 080754.pdf 2025.12.29 988.66kB
Corporate Articles Listing The Owner Or Poa Form Or Executor Documents 20251223 152725.pdf 2025.12.23 3.73kB
Recorded Notice Of Commencement 20251217 102805.pdf 2025.12.17 120.13kB
Truss Engineering 20251217 102805.pdf 2025.12.17 1.18MB
Subcontractor Form 20251217 102805.pdf 2025.12.17 470.70kB
Recorded Deed 20251217 102805.pdf 2025.12.17 183.85kB
Proposed Site Plan 20251217 102805.pdf 2025.12.17 130.69kB
Property Appraiser Parcel Details Printed Page 20251217 102804.pdf 2025.12.17 359.95kB
Product Approval Code Specifications Form 20251217 102804.pdf 2025.12.17 405.24kB
Owner And Contractor Signature Page 20251217 102804.pdf 2025.12.17 553.26kB
Flood Notice To Owner 20251217 102804.pdf 2025.12.17 385.05kB
Commercial Checklist 20251217 102803.pdf 2025.12.17 1.73MB

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.