Search icon

FORCE DEVELOPMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORCE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORCE DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2016 (9 years ago)
Date of dissolution: 24 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2024 (a year ago)
Document Number: L16000230283
FEI/EIN Number 81-4777566

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

Address: 1719 SW Dyer Point Rd, Palm City, FL, 34990, US
Mail Address: 1719 SW Dyer Point Rd, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLMAN MIKE Manager 1719 SW Dyer Point Rd, Palm City, FL, 34990
TILLMAN MIKE Agent 1719 SW Dyer Point Rd, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-24 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1719 SW Dyer Point Rd, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1719 SW Dyer Point Rd, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2024-03-04 1719 SW Dyer Point Rd, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2021-07-27 TILLMAN, MIKE -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000467308 TERMINATED 1000000788520 DUVAL 2018-06-28 2038-07-05 $ 1,081.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-03
Florida Limited Liability 2016-12-21

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21033.34
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20969.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State