Search icon

BIDWELL MANAGEMENT SERVICE LLC

Headquarter

Company Details

Entity Name: BIDWELL MANAGEMENT SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jun 2012 (13 years ago)
Document Number: L12000085882
FEI/EIN Number 45-5506121
Address: 6150 Diamond Centre Ct, Fort Myers, FL, 33912, US
Mail Address: 6150 Diamond Centre Ct, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIDWELL MANAGEMENT SERVICE LLC, COLORADO 20171599921 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIDWELL MANAGEMENT SERVICE LLC 401(K) PLAN 2023 455506121 2024-06-05 BIDWELL MANAGEMENT SERVICE 179
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 2397917778
Plan sponsor’s address 6150 DIAMOND CENTRE CT. #1201, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing JOE BIDWELL
Valid signature Filed with authorized/valid electronic signature
BIDWELL MANAGEMENT SERVICE LLC 401(K) PLAN 2020 455506121 2021-06-25 BIDWELL MANAGEMENT SERVICE 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 2397917778
Plan sponsor’s address 6150 DIAMOND CENTRE BLVD #1201, FORT MYERS, FL, 33912

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing JOE BIDWELL
Valid signature Filed with authorized/valid electronic signature
BIDWELL MANAGEMENT SERVICE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455506121 2020-04-22 BIDWELL MANAGEMENT SERVICE LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 2392939500
Plan sponsor’s address 11181 HEALTH PARK BLVD, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing JOSEPH BIDWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BIDWELL SUSAN Agent 1912 EMPRESS CT., NAPLES, FL, 34110

Manager

Name Role Address
BIDWELL WILLIAM JJr. Manager 6150 Diamond Centre Ct, Fort Myers, FL, 33912
BIDWELL SUSAN Manager 6150 Diamond Centre Ct, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 6150 Diamond Centre Ct, #1201, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2022-01-24 6150 Diamond Centre Ct, #1201, Fort Myers, FL 33912 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5150207200 2020-04-27 0455 PPP 16520 S Tamiami Trail, Suite 213, Fort Myers, FL, 33908
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178500
Loan Approval Amount (current) 178500
Undisbursed Amount 0
Franchise Name Home Instead/Home Instead Senior Care
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 22
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179800.85
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State