Entity Name: | AUTHORIZED PUBLISHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTHORIZED PUBLISHER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L11000006977 |
FEI/EIN Number |
274699798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445 |
Mail Address: | 2202 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445 |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS ONEIL A | Managing Member | 2196 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33445 |
WHITE SONIA M | Managing Member | 712 NE 10TH AVE, BOYNTON BEACH, FL, 33435 |
CURRY JOSEPH | Manager | 2202 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33445 |
DAVIS ONEIL A | Agent | 9653 WYETH CT, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-21 | 2202 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2012-09-21 | 2202 W. ATLANTIC AVENUE, DELRAY BEACH, FL 33445 | - |
LC AMENDMENT AND NAME CHANGE | 2012-09-20 | AUTHORIZED PUBLISHER, LLC | - |
LC NAME CHANGE | 2012-05-25 | AUTHORIZED PUBLISHING, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 9653 WYETH CT, WELLINGTON, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | DAVIS, ONEIL A | - |
LC AMENDMENT | 2011-09-19 | - | - |
LC AMENDMENT | 2011-05-31 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2012-09-20 |
LC Name Change | 2012-05-25 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2012-04-19 |
LC Amendment | 2011-09-19 |
LC Amendment | 2011-05-31 |
Florida Limited Liability | 2011-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State