Search icon

TIDWELL GROUP OF ALABAMA, LLC - Florida Company Profile

Company Details

Entity Name: TIDWELL GROUP OF ALABAMA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: M16000008142
FEI/EIN Number 271490692

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

Address: 3595 Grandview Parkway Drive, Suite 500, Birmingham, AL, 35243, US
Mail Address: 3595 Grandview Parkway Drive, Suite 500, Birmingham, AL, 35243, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Tidwell Joseph B Authorized Manager 3595 Grandview Parkway Drive, Birmingham, AL, 35243
McDowell Joel T Authorized Manager 3595 Grandview Parkway Drive, Birmingham, AL, 35243
Fentress Todd M Authorized Manager 4249 Easton Way Ste 210, Columbus, OH, 432196279
NORTHCUTT JOSHUA D Authorized Manager 3595 Grandview Parkway, BIRMINGHAM, AL, 35243
THOMAS CHRISTOPHER N Authorized Manager 3595 Grandview Parkway, BIRMINGHAM, AL, 35243
Moore Aram B Member 4249 Easton Way, Columbus, OH, 43219
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-16 COGENCY GLOBAL INC. -
REINSTATEMENT 2022-12-16 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 3595 Grandview Parkway Drive, Suite 500, Birmingham, AL 35243 -
CHANGE OF MAILING ADDRESS 2021-04-13 3595 Grandview Parkway Drive, Suite 500, Birmingham, AL 35243 -
LC STMNT OF RA/RO CHG 2018-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
CORLCRACHG 2018-12-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-22
Foreign Limited 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State