Search icon

ABC RADIO NETWORKS ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: ABC RADIO NETWORKS ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Aug 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: M06000004263
FEI/EIN Number 204218328

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

Address: 77 WEST 66TH STREET, NEW YORK, NY, 10023, US
Mail Address: 500 S BUENA VISTA STREET, BURBANK, CA, 91521, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Circle Location Services, Inc. Sole 500 S BUENA VISTA STREET, BURBANK, CA, 91521
Solomon Aaron H Assi 1170 Celebration Blvd, Celebration, FL, 34747
Klein Amy L Assi 77 WEST 66TH STREET, NEW YORK, NY, 10023
Gomez Carlos A Treasurer 500 S BUENA VISTA STREET, BURBANK, CA, 91521
Gavazzi Chakira H Secretary 500 S BUENA VISTA STREET, BURBANK, CA, 91521
Grossman Daniel Assi 500 S BUENA VISTA STREET, BURBANK, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149797 ESPN RADIO ACTIVE 2009-08-27 2029-12-31 - 500 S. BUENA VISTA STREET, BURBANK, CA, 91521
G09000149796 RADIO DISNEY ACTIVE 2009-08-27 2029-12-31 - 500 S. BUENA VISTA STREET, BURBANK, CA, 91521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 77 WEST 66TH STREET, NEW YORK, NY 10023 -
LC STMNT OF RA/RO CHG 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2017-04-24 - -
CHANGE OF MAILING ADDRESS 2008-04-25 77 WEST 66TH STREET, NEW YORK, NY 10023 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
CORLCRACHG 2021-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
CORLCRACHG 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State