Search icon

TIDEWATER CUSTOM HOMES LLC - Florida Company Profile

Company Details

Entity Name: TIDEWATER CUSTOM HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIDEWATER CUSTOM HOMES LLC 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: 17 Feb 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L14000026448
FEI/EIN Number 46-4837500

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

Address: 27210 DRIFTWOOD DR, BONITA SPRINGS, FL, 34135, US
Mail Address: 27210 DRIFTWOOD DR, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNESS ANTHONY C Manager 27210 DRIFTWOOD DRIVE, BONITA SPRINGS, FL, 34135
Viesti John Jr. Auth 3282 62ND AVE NE, Naples, FL, 34120
ANNESS ANTHONY C Agent 27210 Driftwood Dr, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 27210 DRIFTWOOD DR, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-11-15 27210 DRIFTWOOD DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 27210 Driftwood Dr, BONITA SPRINGS, FL 34135 -
LC DISSOCIATION MEM 2020-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
CORLCDSMEM 2020-11-12
ANNUAL REPORT 2020-02-09
AMENDED ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521458507 2021-02-24 0455 PPS 15097 Cortona Way, Naples, FL, 34120-0669
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8280
Loan Approval Amount (current) 8280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-0669
Project Congressional District FL-26
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8366.66
Forgiveness Paid Date 2022-03-22
4518107210 2020-04-27 0455 PPP 15097 Cortona Way, NAPLES, FL, 34120
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9610
Loan Approval Amount (current) 9610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9686.08
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State