Search icon

NEW BROAD STREET CAPITAL ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: NEW BROAD STREET CAPITAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW BROAD STREET CAPITAL ADVISORS, 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000034253
FEI/EIN Number 208736975

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814
Mail Address: 4767 NEW BROAD STREET, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON RYAN Managing Member 4767 NEW BROAD STREET, ORLANDO, FL, 32814
GASTON RYAN Agent 4767 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 GASTON, RYAN -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4767 NEW BROAD STREET, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2012-04-27 4767 NEW BROAD STREET, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4767 NEW BROAD STREET, ORLANDO, FL 32814 -
LC NAME CHANGE 2011-05-05 NEW BROAD STREET CAPITAL ADVISORS, LLC -
LC AMENDMENT AND NAME CHANGE 2008-06-09 CAPITAL SOLUTIONS FINANCIAL GROUP, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000170836 LAPSED 1000000569297 ORANGE 2014-01-08 2024-02-07 $ 341.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
LC Name Change 2011-05-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-06-27
LC Amendment and Name Change 2008-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State