Entity Name: | REMEDY TELEVISION + BRANDED LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REMEDY TELEVISION + BRANDED 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. |
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: | 15 Feb 2000 (25 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Oct 2019 (5 years ago) |
Document Number: | L00000001723 |
FEI/EIN Number |
593626353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 S. 12TH ST., TAMPA, FL, 33602, US |
Mail Address: | 108 S. 12TH ST., TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REMEDY TELEVISION + BRANDED LLC., ALABAMA | 000-598-315 | ALABAMA |
Name | Role | Address |
---|---|---|
NICKERSON GUY D | Manager | 2521 W. WATROUS AVE., TAMPA, FL, 33629 |
NICKERSON CYNTHIA B | Manager | 2521 W.WATROUS AVE., TAMPA, FL, 33629 |
GOODWIN JAMES W | Agent | 400 NORTH TAMPA STREET,, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2019-10-01 | REMEDY TELEVISION + BRANDED LLC. | - |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | GOODWIN, JAMES WESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 400 NORTH TAMPA STREET,, SUITE 2300, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 108 S. 12TH ST., TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2001-04-23 | 108 S. 12TH ST., TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
LC Name Change | 2019-10-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State