Search icon

LABELLA LAW, PL - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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