Search icon

BROADWAY LAW CENTER OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: BROADWAY LAW CENTER OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADWAY LAW CENTER OF ORLANDO, 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: 16 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000100671
FEI/EIN Number 46-3205153

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

Address: 341 N. Maitland Avenue, Suite 115, Maitland, FL, 32751, US
Mail Address: 341 N. Maitland Avenue, Suite 115, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYNTON GARY J Manager 341 N. Maitland Avenue, Maitland, FL, 32751
BOYNTON GARY J Agent 341 N. Maitland Avenue, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 341 N. Maitland Avenue, Suite 115, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-01-23 341 N. Maitland Avenue, Suite 115, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 341 N. Maitland Avenue, Suite 115, Maitland, FL 32751 -
LC STMNT OF RA/RO CHG 2017-01-17 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
CORLCRACHG 2017-01-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State