Search icon

BROADWAY SHOPPES, LLC - Florida Company Profile

Company Details

Entity Name: BROADWAY SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADWAY SHOPPES, 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: 24 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L14000181725
FEI/EIN Number 47-2456288

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

Address: c/o Chad D. Commers, PA, 7935 Airport-Pulling Rd, Naples, FL, 34109, US
Mail Address: c/o Chad D. Commers, PA, 7935 Airport-Pulling Rd, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMERS CHAD D Manager 7935 Airport-Pulling Rd, Naples, FL, 34109
STRONGPOINT COMMERCIAL GROUP LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 c/o Chad D. Commers, PA, 7935 Airport-Pulling Rd, STE 4, #289, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-01-25 c/o Chad D. Commers, PA, 7935 Airport-Pulling Rd, STE 4, #289, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2024-01-25 Strongpoint Commercial Group -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 c/o Chad D. Commers, PA, 7935 Airport-Pulling Rd, STE 4, #289, Naples, FL 34109 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR/NC 2015-03-18 BROADWAY SHOPPES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
CORLCSTCNC 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State