Search icon

OMNI BROADCASTING, LLC - Florida Company Profile

Company Details

Entity Name: OMNI BROADCASTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI BROADCASTING, 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: 27 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L07000098504
FEI/EIN Number 261262167

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

Address: 300 Mary Esther Blvd., Mary Esther, FL, 32569, US
Mail Address: 1320 Miracle Strip Parkway, Ft Walton Beach, FL, 32548, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE JENNIFER F Managing Member 300 Mary Esther Blvd., Mary Esther, FL, 32569
HALE JAMES F Manager 300 Mary Esther Blvd., Mary Esther, FL, 32569
HALE RONALD ESr. Auth 300 Mary Esther Blvd., Mary Esther, FL, 32569
HALE RONALD E Agent 300 Mary Esther Blvd., Mary Esther, FL, 32569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014615 THE TICKET SPORTS NETWORK, WTKE, WTKP,WFDM, FREEDOM, EXPIRED 2012-02-10 2017-12-31 - 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 300 Mary Esther Blvd., Suite 112, Mary Esther, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 300 Mary Esther Blvd., Suite 112, Mary Esther, FL 32569 -
REINSTATEMENT 2020-04-03 - -
CHANGE OF MAILING ADDRESS 2020-04-03 300 Mary Esther Blvd., Suite 112, Mary Esther, FL 32569 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-02-08 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-15 - -
REINSTATEMENT 2017-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000276008 LAPSED 2017-CC-000319 ESCAMBIA COUNTY COURT 2017-04-21 2022-05-22 $10,985.75 GATLIN LUMBER & SUPPLY COMPANY, 57 BEAL PARKWAY N.E., FORT WALTON BEACH, FL 32548
J15001093497 TERMINATED 1000000700197 OKALOOSA 2015-11-19 2025-12-04 $ 3,002.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-03
LC Amendment 2019-02-08
REINSTATEMENT 2018-10-17
LC Amendment 2017-11-15
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State