Search icon

SINCLAIR COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: SINCLAIR COMMUNICATIONS, 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: 08 Nov 2011 (13 years ago)
Document Number: M11000005655
FEI/EIN Number 55-0829979

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

Mail Address: 10706 Beaver Dam Road, Cockeysville, MD, 21030, US
Address: 1100 Fairfield Drive, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Nesterovsky Paul E Vice President 10706 Beaver Dam Road, Cockeysville, MD, 21030
SINCLAIR TELEVISION GROUP, INC. Member -
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-06 1100 Fairfield Drive, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2024-03-22 1100 Fairfield Drive, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2012-05-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
TERRA NASHONDA CARROLL VS THE BRADENTON HERALD, INC., ET AL. 2D2019-3897 2019-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-5688

Parties

Name TERRA NASHONDA CARROLL
Role Appellant
Status Active
Name JESSICA DE LEON
Role Appellee
Status Active
Name SINCLAIR COMMUNICATIONS, LLC
Role Appellee
Status Active
Name GULF BREEZE POLICE DEPARTMENT
Role Appellee
Status Active
Representations MINCH MINCHIN, ESQ., RACHEL E. FUGATE, ESQ., KENDALL O. PFEIFER, ESQ.
Name THE BRADENTON HERALD, INC.
Role Appellee
Status Active
Name C C I NEWS SERVICE, INC.
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Jessica DeLeon, CCI News Service, Inc., and Sinclair Communications, LLC, d/b/a WEAR-TV3, filed a motion for appellate attorneys' fees and costs pursuant to section 768.295(4), Florida Statues. To the extent the motion seeks fees, it is granted. The circuit shall on remand determine the appropriate amount of appellate attorneys' fees to award. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-11-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' motion for an extension of time and clarification is granted to the extent that Appellees shall serve the answer brief by January 29, 2021.
Docket Date 2020-11-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' MOTION FOR EXTENSION OF TIME AND CLARIFICATION REGARDING ENTRY OF A SCHEDULING ORDER
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The bankruptcy court in a September 25, 2020, order titled "Findings of fact, conclusions of law, and order approving the disclosure statement and confirming the first amended joint chapter 11 plan of distribution of JCK Legacy Company and its affiliated debtors and debtors in possession" in case 20-10418, In re JCK Legacy Company et al., United States Bankruptcy Court, Southern District of New York, ruled that "[u]nless otherwise provided in the Plan or this Confirmation Order, all injunctions or stays in effect in the Chapter 11 Cases under sections 105 or 362 of the Bankruptcy Code or any order of the Court that is in existence on the Confirmation Date shall remain in full force and effect until the Effective Date." The effective date was subsquently defined as being September 30, 2020. See docket entries 886, 902, 903, case 20-10418, In re JCK Legacy Company et al. This court therefore concludes that the bankruptcy stay is no longer in effect as to appellee The Bradenton Herald, such that this appeal can proceed. The motion to withdraw as counsel for appellee The Bradenton Herald, Inc., filed by Attorney Rachel E. Fugate is granted. Attorney Fugate shall have no further responsibilities for this appellee, although she remains counsel of record for other appellees. Although Attorney Fugate's motion appears to be essentially an assertion that The Bradenton Herald, Inc., will no longer participate as an appellee in this appeal, this disposition is without prejudice for this appellee to retain new counsel if it so desires.
Docket Date 2020-10-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-10-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING BANKRUPTCY PROCEEDINGS
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-09-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2020-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ THE BRADENTON HERALD, INC.'S STATUS REPORT REGARDING BANKRUPTCY PROCEEDINGS
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The style of this case is amended as reflected in the caption of this order. The parties shall use this style in any future filings in case 2D19-3897.Upon consideration of the parties' responses to this court's February 19, 2020, order, the court will stay the appeal as to all appellees and proceed with the case as a single appeal.Appellee, The Bradenton Herald, Inc., shall file a status report on its bankruptcy proceedings on or about June 18, 2020, or upon the termination of the bankruptcy stay, whichever is earlier.
Docket Date 2020-03-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEES THE BRADENTON HERALD, INC. AND JESSICA DE LEON'S AMENDED NOTICE REGARDING BANKRUPTCY STAY
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The court finds the responses to its February 19, 2020 order, filed by appellees The Braden Herald, Inc., and Jessica DeLeon, and Sinclair Communications, LLC, to be ambiguous. Within 7 days of the date of this order, these appellees shall file amended responses that incorporate the language found in one of the two options recited in this court's February 19 order: they shall each "express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for the nondebtor appellees that can be decided during the pendency of the stay."
Docket Date 2020-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2020-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S FEBRUARY 19, 2020 ORDER
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2020-02-27
Type Notice
Subtype Notice
Description Notice ~ CCI NEWS SERVICE, INC.'S NOTICE REGARDING BANKRUPTCY STAY
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-02-19
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The stay applies only to appellee Bradenton Herald Inc. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). The appellant and the other appellees shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for the nondebtor appellees that can be decided during the pendency of the stay.
Docket Date 2020-02-18
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-01-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO EXTEND THE TIME FOR FILING OF INITIAL BRIEF
On Behalf Of GULF BREEZE POLICE DEPARTMENT
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 792 PAGES
Docket Date 2019-11-18
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ INDIGENCY DETERMINATION
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-10-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRA NASHONDA CARROLL
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
WENDY HABEGGER VS UNIVERSITY OF WEST FLORIDA, BOARD OF TRUSTEES, ET AL. SC2016-1063 2016-06-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172011CA000092XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D15-142

Parties

Name WENDY HABEGGER
Role Petitioner
Status Active
Representations Cecile M. Scoon
Name DAVID DICKEY
Role Respondent
Status Active
Representations RAYMOND F HIGGINS III, LARRY A. MATTHEWS
Name SINCLAIR COMMUNICATIONS, LLC
Role Respondent
Status Active
Name WEAR-TV 3
Role Respondent
Status Active
Name UNIVERSITY OF WEST FLORIDA BOARD OF TRUSTEES
Role Respondent
Status Active
Representations PAMELA EVANS LANGHAM
Name TERRY DAVID TERRELL
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-06-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WENDY HABEGGER
View View File
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State