Search icon

NICHOLS BROADCASTING GROUP LLC - Florida Company Profile

Branch

Company Details

Entity Name: NICHOLS BROADCASTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Sep 2012 (13 years ago)
Branch of: NICHOLS BROADCASTING GROUP LLC, ALABAMA (Company Number 000-071-394)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: M12000005434
FEI/EIN Number 460584777

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

Address: 667 Old Landfill Rd, DeFuniak Springs, FL, 32433, US
Mail Address: 667 Old Landfill Rd, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
NICHOLS WILLIAM K Manager 667 Old Landfill Rd, DeFuniak Springs, FL, 32433
Nichols Kimberly R Auth 667 Old Landfill Rd, DeFuniak Springs, FL, 32433
NICHOLS WILLIAM K Agent 667 Old Landfill Rd, DeFuniak Springs, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115046 COASTAL CONNECTION TV EXPIRED 2012-11-30 2017-12-31 - P.O. BOX 932, PORT ST. JOE, FL, 32457

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 667 Old Landfill Rd, DeFuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2019-01-29 667 Old Landfill Rd, DeFuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 667 Old Landfill Rd, DeFuniak Springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2017-08-29 NICHOLS, WILLIAM K -
REINSTATEMENT 2017-08-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Withdrawal 2023-01-30
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-08-29
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-03
Foreign Limited 2012-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State