Entity Name: | BROADRING, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BROADRING, P.L. 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: |
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 Sep 2005 (20 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Feb 2009 (16 years ago) |
Document Number: | L05000090637 |
FEI/EIN Number |
205739834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1818 SW 15th Ave, OCALA, FL, 34471, US |
Mail Address: | PO BOX 6200, OCALA, FL, 34478, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA CALEB M | President | PO BOX 6200, OCALA, FL, 34478 |
BARCKHAUSEN RALF M | Secretary | PO BOX 6200, OCALA, FL, 34478 |
WILLIAMSON MALCOLM M | Treasurer | PO BOX 6200, OCALA, FL, 34478 |
PHIPPS TRACY | Chief Financial Officer | PO BOX 6200, OCALA, FL, 34478 |
ADAMS LISA | Chief Executive Officer | 1818 SW 15TH AVE, OCALA, FL, 34471 |
RIVERA CALEB M | Agent | 1818 SW 15th Ave, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013978 | MEDICAL IMAGING CENTER OF OCALA | EXPIRED | 2010-02-12 | 2015-12-31 | - | PO BOX 2770, OCALA, FL, 34478 |
G10000011936 | TIMBERRIDGE IMAGING CENTER | EXPIRED | 2010-02-05 | 2015-12-31 | - | PO BOX 880, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | RIVERA, CALEB MD | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 1818 SW 15th Ave, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1818 SW 15th Ave, OCALA, FL 34471 | - |
LC AMENDED AND RESTATED ARTICLES | 2009-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-10-26 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5262267005 | 2020-04-05 | 0491 | PPP | 1818 SW 15TH AVE, OCALA, FL, 34471-1248 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State