Search icon

AUTHORIZED PUBLISHER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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