Search icon

BROAD AVENUE STUDIOS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BROAD AVENUE STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROAD AVENUE STUDIOS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: P17000009212
FEI/EIN Number 81-5213850

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

Address: 290 14th Avenue South, NAPLES, FL, 34102, US
Mail Address: 290 14TH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BROAD AVENUE STUDIOS, INC., ILLINOIS CORP_71769909 ILLINOIS

Key Officers & Management

Name Role Address
LARSON KAREN Treasurer 207 BROAD AVENUE SOUTH, NAPLES, FL, 34102
LARSON KAREN President 207 BROAD AVENUE SOUTH, NAPLES, FL, 34102
LARSON KAREN Secretary 207 BROAD AVENUE SOUTH, NAPLES, FL, 34102
LARSON KAREN Director 207 BROAD AVENUE SOUTH, NAPLES, FL, 34102
Murphy Sean PEsq. Agent 100 S. Ashley Drive, Tampa, FL, 336025315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 290 14th Avenue South, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-04-30 290 14th Avenue South, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Murphy, Sean Patrick, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 100 S. Ashley Drive, Suite 2000, Tampa, FL 33602-5315 -
AMENDMENT 2021-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-10-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
Amendment 2021-10-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-27
Domestic Profit 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1756907107 2020-04-10 0455 PPP 207 Broad Avenue South, NAPLES, FL, 34102-7028
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50966.56
Loan Approval Amount (current) 85401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-7028
Project Congressional District FL-19
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 62465.1
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State