Search icon

BROADWAY A-Z LLC - Florida Company Profile

Company Details

Entity Name: BROADWAY A-Z LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADWAY A-Z 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: 25 May 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L00000006073
FEI/EIN Number 522241988

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

Address: 4848 10TH AVENUE NORTH, GREENACRES, FL, 33463
Mail Address: 4848 10TH AVENUE NORTH, GREENACRES, FL, 33464
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGYALFI ZOLTAN Manager 4848 10TH AVE NORTH, GREENACRES, FL, 33463
ANGYALFI ZOLTAN M Manager 4848 10TH AVENUE NORTH, GREENACRES, FL, 33463
MAHON DERMOT P Agent 1860 FOREST HILL BLVD, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 4848 10TH AVENUE NORTH, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2005-04-11 4848 10TH AVENUE NORTH, GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2003-04-11 MAHON, DERMOT P -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 1860 FOREST HILL BLVD, WEST PALM BEACH, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-11
Reg. Agent Change 2002-12-16
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State