Search icon

FORCE DEVELOPMENT, LLC

Company Details

Entity Name: FORCE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Dec 2016 (8 years ago)
Date of dissolution: 24 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2024 (7 months ago)
Document Number: L16000230283
FEI/EIN Number 81-4777566
Address: 1719 SW Dyer Point Rd, Palm City, FL 34990
Mail Address: 1719 SW Dyer Point Rd, Palm City, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1719 SW Dyer Point Rd, Palm City, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1719 SW Dyer Point Rd, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2024-03-04 1719 SW Dyer Point Rd, Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2021-07-27 TILLMAN, MIKE No data
REINSTATEMENT 2020-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440307407 2020-05-05 0491 PPP 1301 Riverplace Blvd Suite 800, Jacksonville, FL, 32207
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20969.41
Forgiveness Paid Date 2021-01-08
1823888710 2021-03-27 0491 PPS 1301 Riverplace Blvd Ste 800, Jacksonville, FL, 32207-9032
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-9032
Project Congressional District FL-05
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21033.34
Forgiveness Paid Date 2022-03-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State