Entity Name: | ONE BROAD STREET CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Apr 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000058258 |
FEI/EIN Number | 46-5389351 |
Address: | 102 Yacht Harbor Drive, PALM COAST, FL, 32137, US |
Mail Address: | 225 Wandolea Drive, Mt Pleasant, SC, 29464, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeMartin Charles P | Agent | 102 Yacht Harbor Drive, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
JACKSON DAVID E | Manager | 225 Wandolea Drive, Mt. Pleasant, SC, 29464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 102 Yacht Harbor Drive, 180, PALM COAST, FL 32137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 102 Yacht Harbor Drive, 180, PALM COAST, FL 32137 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | DeMartin, Charles P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 102 Yacht Harbor Drive, 180, PALM COAST, FL 32137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-16 |
Florida Limited Liability | 2014-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State