Search icon

BROADMOOR OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BROADMOOR OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADMOOR OPERATIONS, 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 28 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L08000000110
FEI/EIN Number 261814344

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

Address: 200 DIXIELAND DRIVE, FT. PIERCE, FL, 34982, US
Mail Address: 200 Dixieland Drive, Ft. Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750558441 2008-05-12 2008-05-12 200 DIXIELAND DR, FORT PIERCE, FL, 349826706, US 200 DIXIELAND DR, FORT PIERCE, FL, 349826706, US

Contacts

Phone +1 772-468-7235

Authorized person

Name RONI ZALETEL
Role CEO
Phone 7724687235

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9190
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZALETEL DALE Chief Executive Officer 11305 Bay Club Court, Tampa, FL, 33607
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08052900324 THE BROADMOOR ASSISTED LIVING COMMUNITY EXPIRED 2008-02-21 2013-12-31 - 200 DIXIELAND DRIVE, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2016-01-28 - -
LC DISSOCIATION MEM 2015-08-14 - -
CHANGE OF MAILING ADDRESS 2014-03-06 200 DIXIELAND DRIVE, FT. PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 200 DIXIELAND DRIVE, FT. PIERCE, FL 34982 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-28
CORLCDSMEM 2015-08-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State