Entity Name: | BROAD STREET LAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROAD STREET LAND, 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: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000088567 |
FEI/EIN Number |
650204310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 359 BROAD AVENUE S, NAPLES, FL, 34102, US |
Mail Address: | 359 BROAD AVENUE S, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDLAND MARIANNE | Manager | 359 BROAD AVENUE S, NAPLES, FL, 34102 |
FRIEDLAND MARIANNE | Treasurer | 359 BROAD AVENUE S, NAPLES, FL, 34102 |
MANTZIDIS GEORGE Esq. | Agent | 1185 IMMOKALEE ROAD, NAPLES, FL, 34110 |
FRIEDLAND MARIANNE | President | 359 BROAD AVENUE S, NAPLES, FL, 34102 |
FRIEDLAND MARIANNE | Vice President | 359 BROAD AVENUE S, NAPLES, FL, 34102 |
FRIEDLAND MARIANNE | Secretary | 359 BROAD AVENUE S, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | MANTZIDIS, GEORGE, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 1185 IMMOKALEE ROAD, SUITE 110, NAPLES, FL 34110 | - |
MERGER | 2005-01-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000051577 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-08-29 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State