Search icon

BROADPOINT FINANCIAL, LLC - Florida Company Profile

Company Details

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

BROADPOINT FINANCIAL, 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000079584
FEI/EIN Number 273267382

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

Address: 6412 55TH SQUARE, VERO BEACH, FL, 32967, US
Mail Address: 6412 55TH SQUARE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAVE ERIC Managing Member 6412 55TH SQUARE, VERO BEACH, FL, 32967
HAAVE ERIC Agent 6412 55TH SQUARE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 6412 55TH SQUARE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2017-08-14 HAAVE, ERIC -
CHANGE OF MAILING ADDRESS 2017-08-14 6412 55TH SQUARE, VERO BEACH, FL 32967 -
LC AMENDMENT AND NAME CHANGE 2017-08-14 BROADPOINT FINANCIAL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 6412 55TH SQUARE, VERO BEACH, FL 32967 -
LC STMNT OF RA/RO CHG 2016-05-19 - -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-27
LC Amendment and Name Change 2017-08-14
ANNUAL REPORT 2017-04-24
CORLCRACHG 2016-05-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State