Search icon

BROAD STREET LAND, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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