Search icon

THE BROADWAY L.L.C. - Florida Company Profile

Company Details

Entity Name: THE BROADWAY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BROADWAY L.L.C. 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: 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: 14 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L02000027076
FEI/EIN Number 550813554

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

Mail Address: PO BOX 9, CAPTIVA, FL, 33924
Address: 17081 CAPTIVA DRIVE, CAPTIVA, FL, 33924
ZIP code: 33924
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIVILLE RENE Managing Member 17081 CAPTIVA DR., CAPTIVA, FL, 33924
THYE-MIVILLE MARGARETHE Managing Member 17081 CAPTIVA DRIVE, CAPTIVA, FL, 33924
HALL ELLA Managing Member 17120 CAPTIVA DRIVE, CAPTIVA, FL, 33924
Miville Rene A Agent 17081 CAPTIVA DRIVE, CAPTIVA, FL, 33924

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-01 - -
REGISTERED AGENT NAME CHANGED 2020-12-01 Miville, Rene A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-22 17081 CAPTIVA DRIVE, CAPTIVA, FL 33924 -
REINSTATEMENT 2007-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 17081 CAPTIVA DRIVE, CAPTIVA, FL 33924 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State