Search icon

BROADCAST BEAT MAGAZINE, LLC - Florida Company Profile

Company Details

Entity Name: BROADCAST BEAT MAGAZINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROADCAST BEAT MAGAZINE, 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: 15 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: L13000160450
FEI/EIN Number 464113738

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

Address: 8051 N. Tamiami Trail STE E6, Sarasota, FL, 34243, US
Mail Address: 8051 N. Tamiami Trail STE E6, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR RYAN A Othe 2831 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33306
CINDY'S FLORIDA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062474 AV BEAT EXPIRED 2019-05-29 2024-12-31 - 4028 NE 6TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 8051 N. Tamiami Trail STE E6, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2024-09-10 8051 N. Tamiami Trail STE E6, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2024-09-10 CINDY'S FLORIDA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 8051 N. Tamiami Trail STE E6, Sarasota, FL 34243 -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State