Search icon

FINANCIAL BUSINESS AID, LLC - Florida Company Profile

Company Details

Entity Name: FINANCIAL BUSINESS AID, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCIAL BUSINESS AID, 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: 08 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L09000033950
FEI/EIN Number 364653118

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

Address: 9650 CASA MAR CIRCLE, FORT MYERS, FL, 33919, US
Mail Address: 9650 CASA MAR CIRCLE, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROADWELL DAVID W Manager 9650 CASA MAR CIRCLE, FORT MYERS, FL, 33919
BROADWELL BRENDA C Managing Member 9650 CASA MAR CIRCLE, FORT MYERS, FL, 33919
Broadwell Brenda C Agent 9650 CASA MAR CIRCLE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 9650 CASA MAR CIRCLE, FORT MYERS, FL 33919-8422 -
CHANGE OF MAILING ADDRESS 2025-01-29 9650 CASA MAR CIRCLE, FORT MYERS, FL 33919-8422 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Broadwell, Brenda Carol -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 9650 CASA MAR CIRCLE, FORT MYERS, FL 33919-8422 -
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 Broadwell, Brenda C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State