Search icon

DIGITAL PAPER LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL PAPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL PAPER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2016 (9 years ago)
Document Number: L12000104544
FEI/EIN Number 46-1611616

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

Address: 220 Ocean Blvd, Golden Beach, FL, 33160, US
Mail Address: 220 Ocean Blvd, Golden Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kravetz Lando Manager 220 Ocean Blvd, Golden Beach, FL, 33160
EVAUL SCOTT Agent 8551 W SUNRISE BLVD, PLANTATION, FL, 33322
MARCOS CEGLYS, CPF (MF) 148.385.158-39 Manager RUA BONIFACIO CUBAS, NUMERO 552, SAO PAULO, SP, 02731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 220 Ocean Blvd, Golden Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-01-23 220 Ocean Blvd, Golden Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 21200 NE 38TH AVENUE, APT 2602, Aventura, FL 33180 -
LC AMENDMENT 2016-08-09 - -
CHANGE OF MAILING ADDRESS 2016-08-09 21200 NE 38TH AVENUE, APT 2602, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 8551 W SUNRISE BLVD, STE 200, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2016-08-06 EVAUL, SCOTT -
LC AMENDMENT 2015-08-21 - -
LC AMENDMENT 2015-04-13 - -
LC AMENDMENT 2014-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000851757 LAPSED 1000000621665 MIAMI-DADE 2014-05-15 2024-08-01 $ 338.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
LC Amendment 2016-08-09

Date of last update: 02 May 2025

Sources: Florida Department of State