Search icon

BROAD STROKES LLC - Florida Company Profile

Company Details

Entity Name: BROAD STROKES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BROAD STROKES 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: 26 Jan 2017 (8 years ago)
Date of dissolution: 26 Feb 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2024 (a year ago)
Document Number: L17000021304
FEI/EIN Number 81-5161686

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

Address: 4137 Stonefield Drive, Orlando, FL 32826
Mail Address: 4137 Stonefield Drive, Orlando, FL 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO, ALFONSO R Manager 4137 Stonefield Drive, Orlando, FL 32826
KALUZA, JAN A Manager Alfred-Döblin-Allee 26, Schönefeld 12529 DE
LEEB, GRAHAM Manager 256 Prairie Dune Way, Orlando, FL 32828
Waller, Ryan Manager 6334 Aldingham St, Knoxville, TN 37912
Montanez , Jose L, Jr. Agent 7802 Winter Song DR, Orlando, FL 32825
MONTANEZ, JOSE Manager 7802 Winter Song Drive, Orlando, FL 32825

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-02-26 - -
REGISTERED AGENT NAME CHANGED 2023-02-28 Montanez , Jose L, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 7802 Winter Song DR, Orlando, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 4137 Stonefield Drive, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2021-08-16 4137 Stonefield Drive, Orlando, FL 32826 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-08-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-01-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State