Search icon

BROADWELL'S ELEGANT ETIQUETTE, LLC

Company Details

Entity Name: BROADWELL'S ELEGANT ETIQUETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L06000085626
FEI/EIN Number 205991602
Address: 649 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
Mail Address: 649 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WATKINS HENRY B Agent 649 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Manager

Name Role Address
WATKINS BERNADETTE S Manager 649 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
WATKINS HENRY B Manager 649 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-02 WATKINS, HENRY BIII No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000253478 TERMINATED 1000000923604 COLLIER 2022-05-18 2042-05-25 $ 4,602.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000378733 TERMINATED 1000000867125 COLLIER 2020-11-10 2040-11-25 $ 4,662.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State