Search icon

ETCETERA BY BROADY, LLC

Company Details

Entity Name: ETCETERA BY BROADY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L07000086880
FEI/EIN Number 870810356
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

Agent

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

Managing Member

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

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 No data 21748 MCCALLIE CT, LAND O LAKES, FL, 34637
G09110900538 THE BLUE MARLYN EXPIRED 2009-04-18 2014-12-31 No data 21748 MCCALLIE CT, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
LC AMENDMENT 2012-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-16 SPEROS LUTZ, DIANE-ELAINE No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-18 21748 MCCALLIE CT, LAND O LAKES, FL 34637 No data
CHANGE OF MAILING ADDRESS 2009-04-18 21748 MCCALLIE CT, LAND O LAKES, FL 34637 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 21748 MCCALLIE CT, LAND O LAKES, FL 34637 No data

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 Feb 2025

Sources: Florida Department of State