Search icon

100% NUMBER 1 BROKER LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 100% NUMBER 1 BROKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2007 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: L07000006038
FEI/EIN Number 208245720
Address: 121 South Orange Ave. #1430A, ORLANDO, FL, 32801, US
Mail Address: 121 South Orange Ave. #1430A, Orlando, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QIAO CHANGYU Manager 121 South Orange Ave. #1430A, ORLANDO, FL, 32801
LIU JIA Manager 121 S ORANGE AVE STE 1430A, ORLANDO, FL, 32801
QIAO CHANGYU Agent 121 South Orange Ave. #1430A, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093219 NUMBER 1 BROKER LLC ACTIVE 2022-08-08 2027-12-31 - 121 S ORANGE AVE, STE1430A, ORLANDO, FL, 32801
G19000122732 STRATFORD MANAGEMENT LLC ACTIVE 2019-11-15 2029-12-31 - 121 S ORANGE AVE, STE1430A, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 121 South Orange Ave. #1430A, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-02-20 121 South Orange Ave. #1430A, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 121 South Orange Ave. #1430A, ORLANDO, FL 32801 -
LC NAME CHANGE 2007-01-31 100% NUMBER 1 BROKER LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000198246 LAPSED 15CC231 TWENTIETH JUDICIAL CIRCUIT 2016-01-06 2021-03-23 $9,950.31 BOW ECHO CONSTRUCTION, LLC, 17550 CALOOSA TRACE CIRCLE, FT. MYERS, FL 33967

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49673.00
Total Face Value Of Loan:
49673.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,673
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,673
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,092.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $49,673

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State