Search icon

TIDWELL DEVELOPMENT LLC

Company Details

Entity Name: TIDWELL DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2011 (14 years ago)
Document Number: L05000035039
FEI/EIN Number 202728255
Address: 15 Lanman Road, Niceville, FL, 32578, US
Mail Address: 795 Cedar Avenue South, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
TIDWELL JOHNATHAN Agent 15 Lanman Road, Niceville, FL, 32578

Manager

Name Role Address
TIDWELL JOHNATHAN Manager 15 Lanman Road, Niceville, FL, 32578

Managing Member

Name Role Address
TIDWELL JOHN E Managing Member 461 BRIAN CIRCLE, MARY ESTHER, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177768 TIDWELL HOMES ACTIVE 2009-11-23 2029-12-31 No data P.O. BOX 1343, NICEVILLE, FL, 32588

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-22 15 Lanman Road, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 15 Lanman Road, Niceville, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 15 Lanman Road, Niceville, FL 32578 No data
LC AMENDMENT 2011-05-16 No data No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2009-08-24 No data No data
LC AMENDMENT 2009-04-22 No data No data
LC AMENDMENT 2009-03-09 No data No data
LC AMENDMENT AND NAME CHANGE 2008-06-13 TIDWELL DEVELOPMENT LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432528410 2021-02-03 0491 PPS 795 Cedar Ave S, Niceville, FL, 32578-2609
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89008
Loan Approval Amount (current) 89008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-2609
Project Congressional District FL-01
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89795.66
Forgiveness Paid Date 2022-01-06
6966707009 2020-04-07 0491 PPP 795 CEDAR AVE, NICEVILLE, FL, 32578-2609
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101061
Loan Approval Amount (current) 101061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2609
Project Congressional District FL-01
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101785.27
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State