Entity Name: | M.D. SMILEY PAPERBOARD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Apr 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | L08000042143 |
FEI/EIN Number | 262658621 |
Address: | 2653 Spangler Street, APOPKA, FL, 32712, US |
Mail Address: | P.O. BOX 914, APOPKA, FL, 32704, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
HALL SHEILA D | President | 2653 SPANGLER STREET, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000115406 | MD PAPERBOARD | EXPIRED | 2009-06-09 | 2014-12-31 | No data | 3409 MT. BERWICK DR., APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 2653 Spangler Street, APOPKA, FL 32712 | No data |
LC AMENDMENT | 2023-10-02 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
LC AMENDMENT | 2014-06-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-03-08 | 2653 Spangler Street, APOPKA, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
LC Amendment | 2023-10-02 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State