Search icon

BROADWAY MUSICAL THEATRE LLC - Florida Company Profile

Company Details

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

BROADWAY MUSICAL THEATRE 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: 19 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2013 (12 years ago)
Document Number: L08000017842
FEI/EIN Number 320239815

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

Address: 11628 acosta ave, Orlando, FL, 32836, US
Mail Address: 1629 Vista Real Dr, EL PASO, TX, 79935, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ANGELICA Managing Member 1629 Vista Real Dr, EL PASO, TX, 79935
TORRES ANGELICA Agent 11628 acosta ave, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083555 BMT ENTERTIANMENT ACTIVE 2023-07-16 2028-12-31 - 304 10TH ST APT. 1, BROOKLYN, NY, 11215
G20000099784 BMT TALENT ACTIVE 2020-08-06 2025-12-31 - 1628 ACOSTA AVE, ORLANDO, FL, 32836
G18000003090 APARTMENT 202 EXPIRED 2018-01-05 2023-12-31 - 181 CRANDON BLVD. ST. 202, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 11628 acosta ave, Orlando, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 11628 acosta ave, Orlando, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 11628 acosta ave, ORLANDO, FL 32836 -
REINSTATEMENT 2013-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6043.67
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6055.17

Date of last update: 01 Jun 2025

Sources: Florida Department of State