Search icon

LABELLE LAND VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: LABELLE LAND VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABELLE LAND VENTURES, 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: 03 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2013 (12 years ago)
Document Number: L04000087318
FEI/EIN Number 201946208

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

Address: 4991 Bonita Bay Blvd., Bonita Springs, FL, 34134, US
Mail Address: 4991 Bonita Bay Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD DAN SIII Managing Member 888 S. Andrews Ave, FT. LAUDERDALE, FL, 333161047
HUMBERT DANIEL W Managing Member 4991 Bonita Bay Blvd, Estero, FL, 33928
HUMBERT DANIEL W Agent 4991 Bonita Bay Blvd, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 4991 Bonita Bay Blvd, 1101, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2024-01-12 4991 Bonita Bay Blvd., 1101, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 4991 Bonita Bay Blvd., 1101, Bonita Springs, FL 34134 -
LC AMENDMENT AND NAME CHANGE 2013-03-20 LABELLE LAND VENTURES, LLC -
REINSTATEMENT 2013-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State