Search icon

PALM BEACH NEWSPAPERS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015DR007674XXXXMB

Parties

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
PALM BEACH NEWSPAPERS, LLC., etc. VS STATE OF FLORIDA, et al. 4D2015-4572 2015-12-03 Closed
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,

Documents

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