Entity Name: | SOUTH OF BROADWAY STUDIOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH OF BROADWAY STUDIOS 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: |
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: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000031248 |
FEI/EIN Number |
46-4897444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 455 Purcell Dr, Jacksonville, FL, 32221, US |
Mail Address: | 455 Purcell Dr, Jacksonville, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRASCA CABAZARES NANCY | Chief Executive Officer | 455 Purcell Dr., Jacksonville, FL, 32221 |
FRASCA CABAZARES NANCY | Agent | 455 Purcell Dr, Jacksonville, FL, 32221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000116880 | SOUTH OF BROADWAY KITCHEN EXPRESS | EXPIRED | 2019-10-30 | 2024-12-31 | - | 8420 N TAMPA ST, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 455 Purcell Dr, Jacksonville, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 455 Purcell Dr, Jacksonville, FL 32221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 455 Purcell Dr, Jacksonville, FL 32221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | FRASCA CABAZARES, NANCY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
REINSTATEMENT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2019-10-30 |
AMENDED ANNUAL REPORT | 2019-10-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-03 |
Florida Limited Liability | 2014-02-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State