Search icon

SCRIPPS NP OPERATING, LLC - Florida Company Profile

Company Details

Entity Name: SCRIPPS NP OPERATING, 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: 12 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: M14000008185
FEI/EIN Number NOT APPLICABLE

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

Address: 1675 Broadway, New York, NY, 10019, US
Mail Address: 1675 Broadway, New York, NY, 10019, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Desk Spinco, Inc. Member 1675 Broadway, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040616 INDIAN RIVER PRESS JOURNAL ACTIVE 2020-04-13 2025-12-31 - 7950 JONES BRANCH DR, MCLEAN, VA, 22017
G20000040611 THE STUART NEWS ACTIVE 2020-04-13 2025-12-31 - 7950 JONES BRANCH DR, MCLEAN, VA, 22017
G20000040612 THE STUART NEWS ACTIVE 2020-04-13 2025-12-31 - 7950 JONES BRANCH DR, MCLEAN, VA, 22017
G20000040615 NAPLES DAILY NEWS ACTIVE 2020-04-13 2025-12-31 - 7950 JONES BRANCH DR, MCLEAN, VA, 22017
G15000116842 TREASURE COAST NEWSPAPERS, INC. EXPIRED 2015-11-17 2020-12-31 - 333 WEST STATE STREET, MILWAUKEE, WI, 53203
G15000113863 THE JOURNAL EXPIRED 2015-11-09 2020-12-31 - 333 WEST STATE STREET, MILWAUKEE, WI, 53203
G15000113886 TCPALM DIRECT EXPIRED 2015-11-09 2020-12-31 - 333 WEST STATE STREET, MILWAUKEE, WI, 53203
G15000113873 TREASURE COAST PRINTING EXPIRED 2015-11-09 2020-12-31 - 333 WEST STATE STREET, MILWAUKEE, WI, 53203
G15000113869 TREASURE COAST NEWSPAPER EXPIRED 2015-11-09 2020-12-31 - 333 WEST STATE STREET, MILWAUKEE, WI, 53203
G15000078809 NAPLES NEWS MEDIA GROUP EXPIRED 2015-07-30 2020-12-31 - 333 WEST STATE STREET, MILWAUKEE, WI, 53203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 1675 Broadway, 23 Floor, New York, NY 10019 -
CHANGE OF MAILING ADDRESS 2024-04-19 1675 Broadway, 23 Floor, New York, NY 10019 -
LC STMNT OF RA/RO CHG 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-11-19
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State