Search icon

CENTRAL DIGITAL PUBLISHING LLC - Florida Company Profile

Company Details

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

CENTRAL DIGITAL 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: 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: 12 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L15000102936
FEI/EIN Number 47-4319183

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

Address: 300 BEACH DR NE, ST PETERSBURG, FL, 33701, US
Mail Address: 300 BEACH DR NE, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL DIGITAL PUBLISHING LLC IND 401K 2023 474319183 2024-03-15 CENTRAL DIGITAL PUBLISHING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-29
Business code 511190
Sponsor’s telephone number 7279547246
Plan sponsor’s address 300 BEACH DR NE APT 207, SAINT PETERSBURG, FL, 337013404

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing RICHARD DESIMINE
Valid signature Filed with authorized/valid electronic signature
CENTRAL DIGITAL PUBLISHING LLC IND 401K 2022 474319183 2023-03-10 CENTRAL DIGITAL PUBLISHING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-29
Business code 511190
Sponsor’s telephone number 7279547246
Plan sponsor’s address 300 BEACH DR NE APT 207, SAINT PETERSBURG, FL, 337013404

Signature of

Role Plan administrator
Date 2023-03-10
Name of individual signing RICHARD DESIMINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-10
Name of individual signing RICHARD DESIMINE
Valid signature Filed with authorized/valid electronic signature
CENTRAL DIGITAL PUBLISHING LLC IND 401K 2021 474319183 2022-04-02 CENTRAL DIGITAL PUBLISHING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-29
Business code 511190
Sponsor’s telephone number 7279547246
Plan sponsor’s address 300 BEACH DR NE APT 207, SAINT PETERSBURG, FL, 337013404

Signature of

Role Plan administrator
Date 2022-04-02
Name of individual signing RICHARD DESIMINE
Valid signature Filed with authorized/valid electronic signature
CENTRAL DIGITAL PUBLISHING LLC IND 401K 2020 474319183 2021-04-02 CENTRAL DIGITAL PUBLISHING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-29
Business code 511190
Sponsor’s telephone number 7279547246
Plan sponsor’s address 300 BEACH DR NE APT 207, SAINT PETERSBURG, FL, 337013404

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing RICHARD DESIMINE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-02
Name of individual signing RICHARD DESIMINE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DESIMINE RICHARD Manager 300 Beach Dr NE, ST PETERSBURG, FL, 33701
DESIMINE RICHARD Agent 300 BEACH DR NE, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 300 BEACH DR NE, APT 207, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-06-19 300 BEACH DR NE, APT 207, ST PETERSBURG, FL 33701 -
LC AMENDMENT 2019-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 300 BEACH DR NE, APT 207, ST PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
LC Amendment 2019-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State