Search icon

LAB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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