Search icon

BROADWAY CITY LLC - Florida Company Profile

Company Details

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

BROADWAY CITY 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: 08 Aug 2019 (6 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L19000202048
FEI/EIN Number 84-2758875

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

Address: 3815 W. VINE STREET, KISSIMMEE, FL, 34741, US
Mail Address: 3815 W. VINE STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONE STOP CONSULTING SHOP, LLC Agent -
LOPEZ ALBERTO Authorized Member 106 BROADWAY, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 1347 Simmons Road, Kissimmee, FL 34744 -
REINSTATEMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 One Stop Consulting Shop LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 3815 W. VINE STREET, KISSIMMEE, FL 34741 -
LC DISSOCIATION MEM 2021-04-12 - -
LC AMENDMENT 2021-04-12 - -
CHANGE OF MAILING ADDRESS 2021-04-12 3815 W. VINE STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 2020-12-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
REINSTATEMENT 2022-11-04
AMENDED ANNUAL REPORT 2021-09-28
CORLCDSMEM 2021-04-12
LC Amendment 2021-04-12
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-12-01
Florida Limited Liability 2019-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State