Entity Name: | 281 BROAD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
281 BROAD 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. |
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: | 05 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | L12000127650 |
FEI/EIN Number |
46-1160192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 281 BROAD AVENUE, NAPLES, FL, 34102 |
Mail Address: | 281 BROAD AVE S, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamitie Rick | Manager | 281 BROAD AVE S, NAPLES, FL, 34102 |
Lamitie Rickey | Agent | 281 Broad, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000082803 | ELEVEE CUSTOM WARDROBES | ACTIVE | 2020-07-15 | 2025-12-31 | - | 281 BROAD AVENUE SOUTH, NAPLES, FL, 34102 |
G12000116718 | ELEVEE FINE CLOTHING | EXPIRED | 2012-12-05 | 2017-12-31 | - | 281 BROAD AVE, NAPLES, FL, 34102 |
G12000104469 | ELEVEE CUSTOM WARDROBES | EXPIRED | 2012-10-26 | 2017-12-31 | - | 800 RIVERPOINT DR #540, NAPLES, FL, 34102 |
G12000099877 | 281 BROAD ST | EXPIRED | 2012-10-12 | 2017-12-31 | - | 281 BROAD AVE., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-03 | 281 BROAD AVENUE, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 281 Broad, Naples, FL 34102 | - |
REINSTATEMENT | 2018-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-19 | Lamitie, Rickey | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-12-19 |
ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State