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. |
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 |
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 |
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 | - | - |
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 |
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