Search icon

BROSTER JD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BROSTER JD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROSTER JD, 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000004838
FEI/EIN Number 270944475

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

Address: 555 Winderley Place, Suite 300, Maitland, FL, 32751, US
Mail Address: 555 Winderley Place, Suite 300, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BROSTER JD, LLC, COLORADO 20201349702 COLORADO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003138041 2010-02-18 2020-05-13 8701 MAITLAND SUMMIT BOULEVARD, ORLANDO, FL, 32810, US 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 328105915, US

Contacts

Phone +1 407-385-1620

Authorized person

Name KATIE E ROMANO
Role COO
Phone 4079026419

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
License Number ME101588
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HUNTER JOEL MD Manager 555 Winderley Place, Maitland, FL, 32751
Romano Katie E Manager 555 Winderley Place, Maitland, FL, 32751
HUNTER JOSHUA Agent 5819 Bear Lake Circle, Forest City, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088047 HUNTER VISION EXPIRED 2019-08-20 2024-12-31 - 8701 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 555 Winderley Place, Suite 300, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-04-26 555 Winderley Place, Suite 300, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 5819 Bear Lake Circle, Forest City, FL 32703 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-11-21 BROSTER JD, LLC -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-04
LC Amended/Restated Article/NC 2018-11-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
REINSTATEMENT 2014-10-21
ANNUAL REPORT 2013-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086378300 2021-01-20 0491 PPS 8701 Maitland Summit Blvd, Orlando, FL, 32810-5915
Loan Status Date 2021-02-09
Loan Status Charged Off
Loan Maturity in Months 53
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235895.62
Loan Approval Amount (current) 235895.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32810-5915
Project Congressional District FL-10
Number of Employees 19
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State