Entity Name: | LABELLA LAW, PL |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LABELLA LAW, PL is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Feb 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000013230 |
FEI/EIN Number |
710960345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 KINGSLEY AVENUE, SUITE 108, ORANGE PARK, FL, 32073 |
Mail Address: | 1665 KINGSLEY AVENUE, SUITE 108, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABELLA RAYMOND B | Managing Member | 1665 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 |
LABELLA RAYMOND B | Agent | 1665 KINGSLEY AVENUE, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC NAME CHANGE | 2008-03-17 | LABELLA LAW, PL | - |
CHANGE OF MAILING ADDRESS | 2006-08-09 | 1665 KINGSLEY AVENUE, SUITE 108, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-08-09 | 1665 KINGSLEY AVENUE, SUITE 108, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-09 | 1665 KINGSLEY AVENUE, SUITE 108, ORANGE PARK, FL 32073 | - |
LC NAME CHANGE | 2006-03-06 | KEYSTONE LAW GROUP, P.L. | - |
AMENDMENT AND NAME CHANGE | 2005-04-13 | LABELLA, CUMBERLAND, AND ASSOCIATES, P.L. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001647677 | TERMINATED | 1000000546249 | CLAY | 2013-10-16 | 2023-11-07 | $ 809.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-05-21 |
ANNUAL REPORT | 2008-04-17 |
LC Name Change | 2008-03-17 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-08-09 |
ANNUAL REPORT | 2006-07-03 |
LC Name Change | 2006-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State