Search icon

REMEDY TELEVISION + BRANDED LLC. - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of REMEDY TELEVISION + BRANDED LLC., ALABAMA 000-598-315 ALABAMA

Key Officers & Management

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

Events

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 -

Documents

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