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 |
Name | Role | Address |
---|---|---|
Murphy Trina | Agent | 1624 N. Meadowcrest Blvd., Crystal River, FL, 34429 |
Name | Role | Address |
---|---|---|
Paxton James | President | 201 S 4th St., Paducah, KY, 42003 |
Name | Role | Address |
---|---|---|
Rudolph Eric | Vice President | 201 S 4th St., Paducah, KY, 42003 |
Name | Role | Address |
---|---|---|
Paxton David | Chairman | 201 S 4th St., Paducah, KY, 42003 |
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 |
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 |
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