Search icon

BROADSWORD MARKETING LLC - Florida Company Profile

Company Details

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

BROADSWORD MARKETING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L14000168463
FEI/EIN Number 47-2205725

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

Address: 1199 S. FEDERAL HWY., SUITE 389, BOCA RATON, FL, 33432, US
Mail Address: 1199 S. FEDERAL HWY., SUITE 389, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortlieb Jon Managing Member 1199 S. FEDERAL HWY., BOCA RATON, FL, 33432
Howard Jackie Agent 1199 S Federal Hwy, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082107 NKWTHT.COM8777505239 ACTIVE 2017-08-01 2027-12-31 - 1199 S FEDERAL HWY, STE 389, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 Howard, Jackie -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1199 S Federal Hwy, #389, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 1199 S. FEDERAL HWY., SUITE 389, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-03-20 1199 S. FEDERAL HWY., SUITE 389, BOCA RATON, FL 33432 -
LC STMNT OF RA/RO CHG 2018-05-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2019-01-23
CORLCRACHG 2018-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State