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. |
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 (8 years ago) |
Date of dissolution: | 24 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jul 2024 (9 months 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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1823888710 | 2021-03-27 | 0491 | PPS | 1301 Riverplace Blvd Ste 800, Jacksonville, FL, 32207-9032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2440307407 | 2020-05-05 | 0491 | PPP | 1301 Riverplace Blvd Suite 800, Jacksonville, FL, 32207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State