Search icon

PAPERS SERVICES, LLC

Company Details

Entity Name: PAPERS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L13000035308
FEI/EIN Number 46-2263928
Address: 2004 S. COUNTRYSIDE CIR., ORLANDO, FL, 32804, US
Mail Address: P.O. BOX 547396, ORLANDO, FL, 32854, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COLINDRES ROSA ALICIA Agent 2004 S. Countryside Circle, ORLANDO, FL, 32804

Managing Member

Name Role Address
COLINDRES ROSA ALICIA Managing Member P.O. BOX 547396, ORLANDO, FL, 32854

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028514 PAPERS SERVICES EXPIRED 2013-03-22 2018-12-31 No data 2470 LAKE DEBRA DR #13201, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 2004 S. Countryside Circle, ORLANDO, FL 32804 No data
LC STMNT OF RA/RO CHG 2018-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 2004 S. COUNTRYSIDE CIR., ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2018-09-28 2004 S. COUNTRYSIDE CIR., ORLANDO, FL 32804 No data
REINSTATEMENT 2015-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-13 COLINDRES, ROSA ALICIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-27
CORLCRACHG 2018-12-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State