Search icon

HB BROAD STREET, LLC - Florida Company Profile

Company Details

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

HB BROAD STREET, 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: 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: 22 Jun 2007 (18 years ago)
Document Number: L07000066214
FEI/EIN Number 260466714

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

Address: 10120 WEST BROAD STREET, SUITE J, GLEN ALLEN, VA, 23060
Mail Address: 10120 WEST BROAD STREET, SUITE J, GLEN ALLEN, VA, 23060
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALESTRA VICTOR Managing Member 525 S. FLAGLER DRIVE, SUITE 201, WEST PALM BEACH, FL, 33401
BROWN EDWARD W Managing Member 10120 WEST BROAD STREET, SUITE J, GLEN ALLEN, VA, 23060
WARD NATHAN S Managing Member 525 S FLAGLER DRIVE, STE 201, WEST PALM BEACH, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 10120 WEST BROAD STREET, SUITE J, GLEN ALLEN, VA 23060 -
CHANGE OF MAILING ADDRESS 2011-05-02 10120 WEST BROAD STREET, SUITE J, GLEN ALLEN, VA 23060 -
REGISTERED AGENT NAME CHANGED 2007-07-12 CORPORATE CREATIONS NETWORK, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State