Search icon

CITRUS PUBLISHING, LLC

Company Details

Entity Name: CITRUS PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: M08000004892
FEI/EIN Number 61-0301090
Address: 201 S. 4th St., Paducah, KY, 42003, US
Mail Address: 201 S 4th St., Paducah, KY, 42003, US
Place of Formation: VIRGINIA

Agent

Name Role Address
Murphy Trina Agent 1624 N. Meadowcrest Blvd., Crystal River, FL, 34429

President

Name Role Address
Paxton James President 201 S 4th St., Paducah, KY, 42003

Vice President

Name Role Address
Rudolph Eric Vice President 201 S 4th St., Paducah, KY, 42003

Chairman

Name Role Address
Paxton David Chairman 201 S 4th St., Paducah, KY, 42003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137053 CITRUS COUNTY CHRONICLE C/O PAXTON MEDIA GROUP ACTIVE 2022-11-01 2027-12-31 No data 1624 N MEADOWCREST BLVD, CRYSTAL RIVER, FL, 34429
G16000076835 CITRUS COUNTY CHRONICLE EXPIRED 2016-08-01 2021-12-31 No data 1624 N MEADOWCREST BLVD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 201 S. 4th St., Paducah, KY 42003 No data
CHANGE OF MAILING ADDRESS 2022-10-27 201 S. 4th St., Paducah, KY 42003 No data
REGISTERED AGENT NAME CHANGED 2022-10-27 Murphy, Trina No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 1624 N. Meadowcrest Blvd., Crystal River, FL 34429 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State