Search icon

281 BROAD LLC

Company Details

Entity Name: 281 BROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L12000127650
FEI/EIN Number 46-1160192
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

Agent

Name Role Address
Lamitie Rickey Agent 281 Broad, Naples, FL, 34102

Manager

Name Role Address
Lamitie Rick Manager 281 BROAD AVE S, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082803 ELEVEE CUSTOM WARDROBES ACTIVE 2020-07-15 2025-12-31 No data 281 BROAD AVENUE SOUTH, NAPLES, FL, 34102
G12000116718 ELEVEE FINE CLOTHING EXPIRED 2012-12-05 2017-12-31 No data 281 BROAD AVE, NAPLES, FL, 34102
G12000104469 ELEVEE CUSTOM WARDROBES EXPIRED 2012-10-26 2017-12-31 No data 800 RIVERPOINT DR #540, NAPLES, FL, 34102
G12000099877 281 BROAD ST EXPIRED 2012-10-12 2017-12-31 No data 281 BROAD AVE., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-03 281 BROAD AVENUE, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 281 Broad, Naples, FL 34102 No data
REINSTATEMENT 2018-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-19 Lamitie, Rickey No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
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
ANNUAL REPORT 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State