Search icon

1208 BROAD STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 1208 BROAD STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1208 BROAD STREET, 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 13 Sep 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2024 (6 months ago)
Document Number: L04000029992
FEI/EIN Number 770636235

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

Address: 617 MAJORCA AVENUE, ALTAMONTE SPRINGS, FL, 32714-2221
Mail Address: 5405 POTOMAC AVE. NW, WASHINGTON, DC, 20016
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1208 BROAD STREET, LLC, ALABAMA 000-607-421 ALABAMA

Key Officers & Management

Name Role Address
COOPER CHRISTOPHER R Manager 5405 POTOMAC AVENUE, N.W., WASHINGTON, DC, 20016
ZKS REGISTERED AGENT SERVICES, LLC Agent -
REID WARNER WJr. Manager 617 MAJORCA AVENUE, ALTAMONTE SPRINGS, FL, 327142221

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-09-13 - -
REGISTERED AGENT NAME CHANGED 2023-04-05 ZKS Registered Agent Services, LLC -
CHANGE OF MAILING ADDRESS 2010-01-12 617 MAJORCA AVENUE, ALTAMONTE SPRINGS, FL 32714-2221 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -

Documents

Name Date
LC Voluntary Dissolution 2024-09-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State