Search icon

REDEMPTION STRATEGIES BROADCASTING, LLC - Florida Company Profile

Company Details

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

REDEMPTION STRATEGIES 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: 31 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L11000063093
FEI/EIN Number 453082710

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

Address: 5006 WAYDALE LANE, TAMPA, FL, 33647, US
Mail Address: 5006 WAYDALE LANE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY GLENN Managing Member 5006 WAYDALE LANE, TAMPA, FL, 33647
ZOMESA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006075 LA JEFA 94.9 FM EXPIRED 2019-01-11 2024-12-31 - 5006 WAYDALE LANE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5006 WAYDALE LANE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-04-26 5006 WAYDALE LANE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 16132 CHURCHVIEW DR, 209E - F, LITHIA, FL 33547 -
LC NAME CHANGE 2012-04-30 REDEMPTION STRATEGIES BROADCASTING, LLC -
REGISTERED AGENT NAME CHANGED 2012-04-24 ZOMESA LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State