Search icon

COMMUNITY PAPER, LLC

Company Details

Entity Name: COMMUNITY PAPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Oct 2018 (6 years ago)
Document Number: L10000099879
FEI/EIN Number 273532654
Address: 648 DARTMOUTH STREET, ORLANDO, FL, 32804, US
Mail Address: 648 Dartmouth Street, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUNTER DEBORAH B Agent 5045 Keeneland Circle, Orlando, FL, 32819

Managing Member

Name Role Address
Gunter Deborah B Managing Member 5045 Keeneland Circle, Orlando, FL, 32819

Auth

Name Role Address
Georgoudiou Nicholas J Auth 648 Dartmouth Street, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001231 COLLEGE PARK COMMUNITY PAPER EXPIRED 2019-01-03 2024-12-31 No data 648 DARTMOUTH STREET, ORLANDO, FL, 32804
G19000001233 DOWNTOWN COMMUNITY PAPER EXPIRED 2019-01-03 2024-12-31 No data 648 DARTMOUTH STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 GUNTER, DEBORAH B No data
CHANGE OF MAILING ADDRESS 2020-01-17 648 DARTMOUTH STREET, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5045 Keeneland Circle, Orlando, FL 32819 No data
LC NAME CHANGE 2018-10-31 COMMUNITY PAPER, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-10 648 DARTMOUTH STREET, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
LC Name Change 2018-10-31
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State