Search icon

OPEN PAGES PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: OPEN PAGES PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPEN PAGES PUBLISHING, 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: 17 May 2011 (14 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L11000057864
FEI/EIN Number 26-2710814

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

Address: 19760 Osprey Cove Blvd., Apt. 125, Estero, FL, 33967, US
Mail Address: 19760 OSPREY COVE BLVD., APT 125, ESTERO, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANISTER MICHELE Manager 19760 OSPREY COVE BLVD #125, ESTERO, FL, 33967
BANISTER MICHELE Agent 19760 OSPREY COVE BLVD, ESTERO, FL, 33967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
LC AMENDMENT 2022-01-10 - -
REGISTERED AGENT NAME CHANGED 2021-01-10 BANISTER, MICHELE -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 19760 Osprey Cove Blvd., Apt. 125, Estero, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 19760 OSPREY COVE BLVD, #125, ESTERO, FL 33967 -
CHANGE OF MAILING ADDRESS 2019-06-27 19760 Osprey Cove Blvd., Apt. 125, Estero, FL 33967 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-02
LC Amendment 2022-01-10
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State