Search icon

BROADWAY OFFICE INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: BROADWAY OFFICE INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADWAY OFFICE INVESTORS, 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: 23 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2015 (9 years ago)
Document Number: L09000091933
FEI/EIN Number 271055919

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

Address: 100 S. Kentucky Avenue,, Lakeland, FL, 33801, US
Mail Address: P.O. Box 1869, Lakeland, FL, 33802-1869, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1476477 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 (863)683-3425

Filings since 2009-11-19

Form type D
File number 021-136254
Filing date 2009-11-19
File View File

Key Officers & Management

Name Role Address
BROADWAY MANAGEMENT (OI), LLC Manager -
Workman Michael Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-13 Workman, Michael -
LC AMENDMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 100 S. Kentucky Avenue,, Ste 290, Lakeland, FL 33801 -
CHANGE OF MAILING ADDRESS 2014-03-06 100 S. Kentucky Avenue,, Ste 290, Lakeland, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-05
LC Amendment 2015-09-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State