Search icon

HEARTLAND BROADCASTING NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: HEARTLAND BROADCASTING NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTLAND BROADCASTING NETWORK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000129586
FEI/EIN Number 47-1624564

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

Address: 1102 S 6TH AVENUE, WAUCHULA, FL, 33873
Mail Address: 1102 S 6th Ave Unit 101, Wauchula, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MICHAEL R Authorized Member 1102 S. 6TH AVENUE, WAUCHLUA, FL, 33873
ROE WESLEY A Authorized Member 1102 S. 6TH AVENUE, WAUCHULA, FL, 33873
GOUGHLER JAMES WJR. Authorized Member 1102 S. 6TH AVENUE, WAUCHULA, FL, 33873
ROE WESLEY Agent 1102 S 6TH AVENUE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-03 1102 S 6TH AVENUE, WAUCHULA, FL 33873 -
LC AMENDMENT AND NAME CHANGE 2015-08-13 HEARTLAND BROADCASTING NETWORK, LLC -
REGISTERED AGENT NAME CHANGED 2015-08-13 ROE, WESLEY -
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 1102 S 6TH AVENUE, WAUCHULA, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
LC Amendment and Name Change 2015-08-13
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State