Search icon

ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC

Company Details

Entity Name: ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: M12000006813
FEI/EIN Number 59-1103775
Address: 5990 Washington Street, Denver, CO, 80216, US
Mail Address: 5990 Washington Street, Denver, CO, 80216, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Treasurer

Name Role Address
Kleban Joshua Treasurer 5990 Washington Street, Denver, CO, 80216

Member

Name Role Address
Tribune Publishing Company, LLC Member 5990 Washington Street, Denver, CO, 80216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030175 ORLANDO SENTINEL MEDIA GROUP ACTIVE 2013-03-28 2028-12-31 No data 633 NORTH ORANGE AVENUE, ORLANDO, FL, 32801-1349, US
G13000030174 ORLANDO SENTINEL ACTIVE 2013-03-28 2028-12-31 No data 633 NORTH ORANGE AVENUE, ORLANDO, FL, 32801-1349, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5990 Washington Street, Denver, CO 80216 No data
CHANGE OF MAILING ADDRESS 2024-04-04 5990 Washington Street, Denver, CO 80216 No data
LC STMNT OF RA/RO CHG 2023-06-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-20 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-20 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
MARIE HENRY VS THE FLORIDA BAR, JOSHUA DOYLE, IN HIS OFFICIAL CAPACITY, KEVIN JOHNSON, IN HIS OFFICIAL CAPACITY, JOHN HARKNESS, JR., IN HIS OFFICIAL CAPACITY, CLAYTON SIMMONS, IN HIS OFFICIAL CAPACITY, ET AL. 5D2020-0994 2020-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-5281-O

Parties

Name Kenneth L. Marvin
Role Appellee
Status Active
Name Florida Department of Juvenile Justice
Role Appellee
Status Active
Name John Harkness, Jr.
Role Appellee
Status Active
Name John Carbahan
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name T. Randall Scoggins
Role Appellee
Status Active
Name Joshua Doyle
Role Appellee
Status Active
Name City of Mount Dora
Role Appellee
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Appellee
Status Active
Name Brett Livingston
Role Appellee
Status Active
Name Adria Quintela
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name John A. Tomasino
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Marie Henry
Role Appellant
Status Active
Name Hon. Clayton D. Simmons
Role Appellee
Status Active
Name The Florida Bar
Role Appellee
Status Active
Representations Office of the Attorney General, Mary Hope Keating, Karusha Y. Sharpe, Brittany Quinlan, Rachel E. Fugate

Docket Entries

Docket Date 2020-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE APPEAL DESIGNATION FROM NON-FINAL TO FINAL - AMENDED (AS TO CERT OF SERV DATE ONLY)
On Behalf Of Marie Henry
Docket Date 2021-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ TO M/REHEARING
On Behalf Of The Florida Bar
Docket Date 2021-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Marie Henry
Docket Date 2021-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of The Florida Bar
Docket Date 2020-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marie Henry
Docket Date 2020-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Florida Bar
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Henry
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/9
Docket Date 2020-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 9/29
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 519 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ IB DUE W/IN 70 DAYS
Docket Date 2020-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CHANGE APPEAL DESIGNATION FROM NON-FINAL TO FINAL- SEE AMENDED MOT
On Behalf Of Marie Henry
Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL TO PROCEED AS TO AES, THE FLORIDA BAR, J. DOYLE, K. JOHNSON, J. HARKNESS, JR...OFFICIAL CAPACITY; DISMISSED AS TO AES, THE ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC, J.DOYLE, K. JOHNSON, J. HARKNESS, JR...IN THEIR INDIVIDUAL CAPACITY
Docket Date 2020-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER
On Behalf Of Marie Henry
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Florida Bar
Docket Date 2020-04-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED AS TO ORLANDO SENTINEL...; AA W/IN 10 DYS SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2021-08-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2020-10-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ ON BEHALF OF AES, THE FLORIDA DEPARTMENT OF JUVENILE JUSTICE AND JOHN TOMASINO, THE FLORIDA SUPREME COURT CLERK
On Behalf Of The Florida Bar
Docket Date 2020-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/06/20
On Behalf Of Marie Henry
MARIE HENRY VS THE FLORIDA BAR, ORLANDO SENTINEL COMMUNICATIONS CO., LLC, FLORIDA DEPARTMENT OF JUVENILE JUSTICE, AND JOHN TOMASINO, CLERK, FLORIDA SUPREME COURT, ET AL 5D2020-0592 2020-03-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-5281-O

Parties

Name Marie Henry
Role Appellant
Status Active
Name ORLANDO SENTINEL COMMUNICATIONS COMPANY, LLC
Role Appellee
Status Active
Name Adria Quintela
Role Appellee
Status Active
Name Jan Wichrowski
Role Appellee
Status Active
Name Joshua Doyle
Role Appellee
Status Active
Name John Harkness, Jr.
Role Appellee
Status Active
Name John Tomasino
Role Appellee
Status Active
Name Kenneth L. Marvin
Role Appellee
Status Active
Name Hon. Clayton D. Simmons
Role Appellee
Status Active
Name KEVIN JOHNSON INC
Role Appellee
Status Active
Name The Florida Bar
Role Appellee
Status Active
Representations Mary Hope Keating, Rachel E. Fugate, Brittany Quinlan
Name Florida Department of Juvenile Justice
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-06-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB DUE 6/5
Docket Date 2020-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE APX BY 6/5
Docket Date 2020-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Marie Henry
Docket Date 2021-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2021-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of The Florida Bar
Docket Date 2020-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Marie Henry
Docket Date 2020-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/9
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Marie Henry
Docket Date 2020-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, DEPARTMENT OF JUVENILE JUSTICE AND JOHN TOMASINO, FLORIDA SUPREME COURT CLERK
On Behalf Of The Florida Bar
Docket Date 2020-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, DEPT. OF JUVENILE JUSTICE AND JOHN TOMASINO, CLERK, ETC.
On Behalf Of The Florida Bar
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/27
Docket Date 2020-06-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR AE, THE FLORIDA BAR
On Behalf Of The Florida Bar
Docket Date 2020-06-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APX TO IB BY 6/19
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Marie Henry
Docket Date 2020-06-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - APX; DISCHARGED 6/9
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/27
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX REMAINS DUE PER 3/20 ORD; 4/8 ORDER W/DRAWN; MOT REINSTATE GRANTED
Docket Date 2020-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Marie Henry
Docket Date 2020-04-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Marie Henry
Docket Date 2020-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/20 ORDER
Docket Date 2020-03-23
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 4/26
Docket Date 2020-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Marie Henry
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/26/20
On Behalf Of Marie Henry

Documents

Name Date
ANNUAL REPORT 2024-04-04
CORLCRACHG 2023-06-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State