Search icon

SOUTH OF BROADWAY STUDIOS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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