Search icon

BROADWAY CENTER LLC - Florida Company Profile

Company Details

Entity Name: BROADWAY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADWAY CENTER 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: 23 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2011 (14 years ago)
Document Number: L07000086623
FEI/EIN Number 261526257

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

Address: 1517 BRILLIANT CUT WAY, VALRICO, FL, 33594
Mail Address: 1817 149th st, whitestone, NY, 11357, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI SHENGMEI Managing Member 1517 BRILLIANT CUT WAY, VALRICO, FL, 33594
HU CAIQIN Managing Member 1517 BRILLIANT CUT WAY, VALRICO, FL, 33594
li liguan Agent 1817 149TH ST, WHITESTONE, FL, 11357

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1817 149TH ST, WHITESTONE, FL 11357 -
REGISTERED AGENT NAME CHANGED 2024-02-09 li, liguan -
CHANGE OF MAILING ADDRESS 2019-04-28 1517 BRILLIANT CUT WAY, VALRICO, FL 33594 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000607597 TERMINATED 1000000614982 HILLSBOROU 2014-05-01 2034-05-09 $ 1,035.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-25

Date of last update: 02 May 2025

Sources: Florida Department of State