Search icon

CITRUS PUBLISHING, LLC - Florida Company Profile

Company Details

Entity Name: CITRUS PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

Address: 201 S. 4th St., Paducah, KY, 42003, US
Mail Address: 201 S 4th St., Paducah, KY, 42003, US
Place of Formation: VIRGINIA

Key Officers & Management

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

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 - 1624 N MEADOWCREST BLVD, CRYSTAL RIVER, FL, 34429
G16000076835 CITRUS COUNTY CHRONICLE EXPIRED 2016-08-01 2021-12-31 - 1624 N MEADOWCREST BLVD, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 201 S. 4th St., Paducah, KY 42003 -
CHANGE OF MAILING ADDRESS 2022-10-27 201 S. 4th St., Paducah, KY 42003 -
REGISTERED AGENT NAME CHANGED 2022-10-27 Murphy, Trina -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 1624 N. Meadowcrest Blvd., Crystal River, FL 34429 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

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 Apr 2025

Sources: Florida Department of State