Search icon

ETCETERA BY BROADY, LLC - Florida Company Profile

Company Details

Entity Name: ETCETERA BY BROADY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETCETERA BY BROADY, 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: 24 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000086880
FEI/EIN Number 870810356

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

Address: 21748 MCCALLIE CT, LAND O LAKES, FL, 34637, US
Mail Address: 21748 MCCALLIE CT, LAND O LAKES, FL, 34637, US
ZIP code: 34637
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETCETERA BY BROADY LLC 2012 870810356 2013-09-27 ETCETERA BY BROADY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 8133217867
Plan sponsor’s address 21748 MCCALLIE CT, LAND O LAKES, FL, 34637

Plan administrator’s name and address

Administrator’s EIN 870810356
Plan administrator’s name ETCETERA BY BROADY LLC
Plan administrator’s address 21748 MCCALLIE CT., LAND O LAKES, FL, 34637
Administrator’s telephone number 8133217867

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing DIANE-ELAINE LUTZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SPEROS LUTZ DIANE-ELAINE O Managing Member 21748 MCCALLIE CT, LAND O LAKES, FL, 34637
LUTZ KRIS M Managing Member 21748 MCCALLIE CT, LAND O LAKES, FL, 34637
SPEROS LUTZ DIANE-ELAINE Agent 21748 MCCALLIE CT, LAND O LAKES, FL, 34637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060904 YOUR WISH CLEANING & DOMESTIC SERVICES EXPIRED 2010-07-01 2015-12-31 - 21748 MCCALLIE CT, LAND O LAKES, FL, 34637
G09110900538 THE BLUE MARLYN EXPIRED 2009-04-18 2014-12-31 - 21748 MCCALLIE CT, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-03-13 - -
REGISTERED AGENT NAME CHANGED 2011-09-16 SPEROS LUTZ, DIANE-ELAINE -
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 21748 MCCALLIE CT, LAND O LAKES, FL 34637 -
CHANGE OF MAILING ADDRESS 2009-04-18 21748 MCCALLIE CT, LAND O LAKES, FL 34637 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 21748 MCCALLIE CT, LAND O LAKES, FL 34637 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000758550 TERMINATED 1000000360648 PASCO 2012-10-16 2032-10-25 $ 2,873.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
LC Amendment 2012-03-13
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-19
Florida Limited Liability 2007-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State