Entity Name: | BROADCAST COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Sep 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000116971 |
FEI/EIN Number | 20-3398672 |
Address: | 5566-5572 BROADCAST COURT, SARASOTA, FL, 34240, US |
Mail Address: | 13227 PALMERS CREEK TERR, BRADENTON, FL, 34202 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES Sheryl A | Agent | 13227PALMERS CREEK TERR, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
HUGHES R BRUCE | Auth | 13227 PALMERS CREEK TERR, BRADENTON, FL, 34202 |
Name | Role | Address |
---|---|---|
HUGHES SHERYL A | Managing Member | 13227 PALMERS CREEK TERR, BRADENTON, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | HUGHES, Sheryl A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 5566-5572 BROADCAST COURT, SARASOTA, FL 34240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-26 |
Florida Limited Liability | 2012-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State