Entity Name: | PALM BEACH NEWSPAPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | M12000003929 |
FEI/EIN Number |
581633719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328, US |
Mail Address: | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Vickers Mary A | Vice President | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328 |
Pryor Juliette W | Secretary | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328 |
CLEMENT DALLAS S | Director | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328 |
COX MEDIA GROUP, LLC | Auth | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA, 30328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049884 | IDEABAR | EXPIRED | 2015-05-20 | 2020-12-31 | - | 6205 PEACHTREE DUNWOODY RD, CEI LEGAL DEPARTMENT, ATLANTA, GA, 30328 |
G12000073822 | COX MEDIA GROUP PALM BEACH | EXPIRED | 2012-07-25 | 2017-12-31 | - | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328 |
G12000073821 | FLORIDA PENNYSAVER | EXPIRED | 2012-07-25 | 2017-12-31 | - | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328 |
G12000073820 | LA PALMA | EXPIRED | 2012-07-25 | 2017-12-31 | - | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328 |
G12000073819 | PALM BEACH DAILY NEWS | EXPIRED | 2012-07-25 | 2017-12-31 | - | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328 |
G12000073818 | THE PALM BEACH POST | EXPIRED | 2012-07-25 | 2017-12-31 | - | 6205 PEACHTREE DUNWOODY RD, ATLANTA, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-12-22 | - | - |
REGISTERED AGENT CHANGED | 2020-12-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 6205-A PEACHTREE DUNWOODY RD., ATLANTA, GA 30328 | - |
REINSTATEMENT | 2013-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH NEWSPAPERS, LLC and JOHN PACENTI VS MATTHEW SEAN COLIN and KACIE HERRICK | 4D2016-2165 | 2016-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN PACENTI |
Role | Petitioner |
Status | Active |
Name | PALM BEACH NEWSPAPERS, LLC |
Role | Petitioner |
Status | Active |
Representations | L. Martin Reeder, CHRISTOPHER BRYCE ALBU |
Name | KACIE HERRICK |
Role | Respondent |
Status | Active |
Name | MATTHEW SEAN COLIN |
Role | Respondent |
Status | Active |
Representations | Tracy Belinda Newmark, Natalie Suzanne Kay, John F. Schutz, Jane Woodfield Morin |
Name | HON. ALFRED J. HOROWITZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-14 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2016-08-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | PALM BEACH NEWSPAPERS, LLC |
Docket Date | 2016-08-15 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | PALM BEACH NEWSPAPERS, LLC |
Docket Date | 2016-08-03 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | MATTHEW SEAN COLIN |
Docket Date | 2016-08-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent Matthew Sean Colin's July 25, 2016 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter. |
Docket Date | 2016-07-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | MATTHEW SEAN COLIN |
Docket Date | 2016-07-15 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | MATTHEW SEAN COLIN |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2016-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | PALM BEACH NEWSPAPERS, LLC |
Docket Date | 2016-06-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | PALM BEACH NEWSPAPERS, LLC |
Classification | Original Proceedings - Circuit Criminal - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2011CF009134AMB |
Parties
Name | PALM BEACH NEWSPAPERS, LLC |
Role | Petitioner |
Status | Active |
Representations | L. Martin Reeder, CHRISTOPHER BRYCE ALBU |
Name | The Palm Beach Post |
Role | Petitioner |
Status | Active |
Name | JAMAL DAVID SMITH |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | State Attorney-P.B., Elizabeth Ramsey, Public Defender-P.B., Valerie Masters, Attorney General-W.P.B. |
Name | FREDERICK COBIA |
Role | Respondent |
Status | Active |
Name | HON. JACK SCHRAMM COX (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-02-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-01-21 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion |
Docket Date | 2015-12-22 |
Type | Order |
Subtype | Order on Motion to Expedite |
Description | ORD-Granting Expediting ~ ORDERED that the petitioner's December 18, 2015 motion for expedited relief is granted. |
Docket Date | 2015-12-22 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that the petition for certiorari is granted on an expedited basis. The order prohibiting petitioner from publishing transcripts of the witness on its website and requiring that those which were previously published be removed is quashed. The order sealing the records is quashed as overbroad. An opinion addressing all issues will issue.CIKLIN, C.J., WARNER and STEVENSON, JJ., concur. |
Docket Date | 2015-12-22 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge ~ *OPINION ADDRESSING ALL ISSUES WILL ISSUE* |
Docket Date | 2015-12-21 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Letter ~ TO THE PANEL BY REPORTERS COMMITTEE **STRICKEN - SEE 12/22/15 ORDER** |
Docket Date | 2015-12-18 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Docket Date | 2015-12-14 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Docket Date | 2015-12-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPT OF 11/16/15 TRIAL COURT HEARING |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Docket Date | 2015-12-11 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
Docket Date | 2015-12-10 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-12-08 |
Type | Response |
Subtype | Response |
Description | Response ~ TO PETITION |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2015-12-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (REDACTED) |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Docket Date | 2015-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-12-04 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Denying Stay ~ ORDERED that the petitioner's December 3, 2015 motion to stay is denied; further,ORDERED that the respondents shall file a response within five (5) days and show cause why the petition for writ of certiorari should not be granted. The petitioner may file a reply within three (3) days of service of the response. |
Docket Date | 2015-12-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Docket Date | 2015-12-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ IN CONFIDENTIAL FOLDER. |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Docket Date | 2015-12-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Docket Date | 2015-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SEALED TRIAL COURT RECORDS WITHIN APPENDIX. |
On Behalf Of | PALM BEACH NEWSPAPERS, |
Name | Date |
---|---|
LC Withdrawal | 2020-12-22 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-10-10 |
Foreign Limited | 2012-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State