Search icon

PAPERS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PAPERS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPERS SERVICES, 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: 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

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

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

Key Officers & Management

Name Role Address
COLINDRES ROSA ALICIA Managing Member P.O. BOX 547396, ORLANDO, FL, 32854
COLINDRES ROSA ALICIA Agent 2004 S. Countryside Circle, ORLANDO, FL, 32804

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 - 2470 LAKE DEBRA DR #13201, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 2004 S. COUNTRYSIDE CIR., ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 2004 S. Countryside Circle, ORLANDO, FL 32804 -
LC STMNT OF RA/RO CHG 2018-12-04 - -
CHANGE OF MAILING ADDRESS 2018-09-28 2004 S. COUNTRYSIDE CIR., ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 2004 S. COUNTRYSIDE CIR., ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2015-02-13 COLINDRES, ROSA ALICIA -
REINSTATEMENT 2015-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State