Search icon

TYNDALL PARKWAY APARTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TYNDALL PARKWAY APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYNDALL PARKWAY APARTMENTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2007 (17 years ago)
Document Number: L06000059516
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE, 68106, US
Mail Address: 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE, 68106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmerman Nevin J Agent 221 McKenzie Ave, PANAMA CITY, FL, 32401
BELLA GROUP, A PRIVATE FOUNDATION, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026535 WHISPERING PALM APARTMENTS EXPIRED 2014-03-14 2019-12-31 - 17220 WRIGHT STREET, SUITE 200, OMAHA, NE, 68130
G14000021449 WATERSTONE AT SPRINGFIELD EXPIRED 2014-02-28 2019-12-31 - 4141 E. 15TH STREET, PANAMA CITY, FL, 32404
G08317700006 WATERSTONE AT SPRINGFIELD EXPIRED 2008-11-12 2013-12-31 - 475 HARRISON AVE, STE 100, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE 68106 -
CHANGE OF MAILING ADDRESS 2023-04-26 6457 Frances Street #100, ATTN: D. C. "Woody" Bradford III, Omaha, NE 68106 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Zimmerman, Nevin J -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 221 McKenzie Ave, PANAMA CITY, FL 32401 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711517303 2020-04-30 0491 PPP 4141 E 15TH STREET, PANAMA CITY, FL, 32404
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29791.68
Loan Approval Amount (current) 29791.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32404-0900
Project Congressional District FL-02
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30064.29
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State