Search icon

LABOR LAW COMPLIANCE INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: LABOR LAW COMPLIANCE INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABOR LAW COMPLIANCE INSTITUTE, LLC 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: 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: 07 Jul 2004 (21 years ago)
Document Number: L04000052562
FEI/EIN Number 201205238

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

Address: 6841 N ST. ANDREWS DR, MIAMI, FL, 33015, US
Mail Address: 6841 N SAINT ANDREWS DR, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS RALPH Manager 6841 NORTH ST. ANDREWS DRIVE, HIALEAH, FL, 33015
MILLS BARBARA Manager 6841 NORTH ST. ANDREWS DRIVE, HIALEAH, FL, 33015
MILLS BARBARA M Agent 6841 N ST ANDREWS DR, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 6841 N ST. ANDREWS DR, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-03-29 6841 N ST. ANDREWS DR, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2009-04-15 MILLS, BARBARA MRS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 6841 N ST ANDREWS DR, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000800865 TERMINATED 1000000330396 PINELLAS 2012-10-23 2032-10-31 $ 442.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State