Entity Name: | LAB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAB, 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. |
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: | 20 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jun 2022 (3 years ago) |
Document Number: | L04000054108 |
FEI/EIN Number |
201425427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 FORBES STREET, JACKSONVILLE, FL, 32204 |
Mail Address: | 2050 FORBES STREET, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURI ARVIND K | Managing Member | 77 BEECHWOOD DRIVE, CRANSTON, RI, 02921 |
BALTZ LINDA A | Managing Member | 13846 ATLANTIC BLVD #1015, JACKSONVILLE, FL, 32225 |
Black Victoria | Managing Member | 1666 Drift Rd, Westport, MA, 02790 |
Robson Elizabeth | Managing Member | 12 Great Meadows Lane, Lincoln, RI, 02865 |
BROOKS MICHAEL L | Agent | 8137-B NORTH MAIN STREET, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-23 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | BROOKS, MICHAEL LESQUIRE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-15 | 8137-B NORTH MAIN STREET, JACKSONVILLE, FL 32208 | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-23 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-27 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State