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