Search icon

WIDE OPEN ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: WIDE OPEN ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIDE OPEN ENTERPRISES, 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: 09 Jan 2012 (13 years ago)
Document Number: L12000003830
FEI/EIN Number 45-4199132

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

Address: 8200 - 113TH STREET, SEMINOLE, FL, 33772, US
Mail Address: 8200 - 113TH STREET, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BRIAN Auth 8200 - 113TH STREET, SEMINOLE, FL, 33772
MCNULTY PARKER LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 DENDAR ENTERPRISES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 8200 - 113TH STREET, SUITE 104, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2024-02-05 MCNULTY PARKER LAW, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 6727-1ST AVE S, SUITE 101, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2014-02-27 8200 - 113TH STREET, SUITE 104, SEMINOLE, FL 33772 -

Court Cases

Title Case Number Docket Date Status
Wide Open Enterprises, America Unlimited Inc, Anthony Michael McKnight, Big Daddy Brands Inc, Big Daddy Enterprises Inc, Big Daddy Guns 2 Inc, Big Daddy Guns 3 Inc, Big Daddy Guns Inc, Big Daddy Health Inc, Big Daddy Manufacturing Inc, Big Daddy Ordnance Inc, OTPYG Inc, Survival Dispatch Inc, WFO Enterprises Inc, Xcluded Media Inc, Bippy Films, LLC, America Unlimited Marketing, Inc Appellant(s) v. Zen Capital, Appellee(s) 1D2023-0832 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2022-CA-002743

Parties

Name SURVIVAL DISPATCH INC.
Role Appellant
Status Active
Name XCLUDED MEDIA, INC.
Role Appellant
Status Active
Name AMERICA UNLIMITED INC.
Role Appellant
Status Active
Name BIG DADDY HEALTH INC.
Role Appellant
Status Active
Name BIG DADDY MANUFACTURING INC.
Role Appellant
Status Active
Name OTPYG INC.
Role Appellant
Status Active
Name WIDE OPEN ENTERPRISES, LLC
Role Appellant
Status Active
Representations Steven J. Kalishman
Name BIG DADDY ENTERPRISES, INC.
Role Appellant
Status Active
Name BIG DADDY BRANDS INC.
Role Appellant
Status Active
Name BIG DADDY GUNS 3, INC.
Role Appellant
Status Active
Name BIG DADDY GUNS 2, INC.
Role Appellant
Status Active
Name BIPPY FILMS LLC
Role Appellant
Status Active
Name AMERICA UNLIMITED MARKETING INC.
Role Appellant
Status Active
Name BIG DADDY GUNS INC
Role Appellant
Status Active
Name BIG DADDY ORDNANCE INC.
Role Appellant
Status Active
Name WFO ENTERPRISES INC.
Role Appellant
Status Active
Name Anthony Michael McKnight
Role Appellant
Status Active
Name ZEN CAPITAL LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy, Alec William Smith
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Order
Subtype Order to Show Cause
Description for filing fee
View View File
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Wide Open Enterprises
Docket Date 2024-04-03
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response to 01/31 order
On Behalf Of Wide Open Enterprises
Docket Date 2024-01-31
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing Bankruptcy Orders
On Behalf Of Zen Capital
Docket Date 2024-01-22
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Wide Open Enterprises
Docket Date 2024-01-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Zen Capital
Docket Date 2023-08-03
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response to 06/20 order
On Behalf Of Wide Open Enterprises
Docket Date 2023-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief
View View File
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 317 pages
Docket Date 2023-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Wide Open Enterprises
Docket Date 2023-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2023-05-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; cert. serv.
Docket Date 2023-04-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description amended noa/cert. serv.
View View File
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State