Search icon

BROADWAVE LLC - Florida Company Profile

Company Details

Entity Name: BROADWAVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADWAVE 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 Sep 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000149854
FEI/EIN Number 61-1748967

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

Address: 1111 12th St., KEY WEST, FL, 33040, US
Mail Address: 757 SE 17TH ST, UNIT 321, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Jordan President 757 SE 17th Street, Fort Lauderdale, FL, 33316
Webster Duane Vice President 1111 12th Street, KEY WEST, FL, 33040
Stengel-Smith Casey Vice President 757 SE 17TH ST, FORT LAUDERDALE, FL, 33316
SMITH JORDAN Agent 757 SE 17TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-24 757 SE 17TH ST, UNIT 321, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-03-24 1111 12th St., Suite 106, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1111 12th St., Suite 106, KEY WEST, FL 33040 -
LC AMENDMENT 2015-04-07 - -
REGISTERED AGENT NAME CHANGED 2015-03-23 SMITH, JORDAN -
LC AMENDMENT 2015-03-23 - -
LC DISSOCIATION MEM 2015-03-02 - -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6697047002 2020-04-07 0455 PPP 1111 12th St., KEY WEST, FL, 33040-3000
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130660.6
Loan Approval Amount (current) 130660.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3000
Project Congressional District FL-28
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131866.97
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State