Search icon

SMART LABEL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SMART LABEL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMART LABEL SOLUTIONS, 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: 01 Mar 2005 (20 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: L05000020728
FEI/EIN Number 202420446

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

Address: 1100 Durant Drive, Howell, MI, 48855, US
Mail Address: 1100 Durant Drive, Howell, MI, 48855, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BARCODES GROUP, INC. Member 1100 Durant Drive, Howell, MI, 48855

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1100 Durant Drive, Howell, MI 48855 -
CHANGE OF MAILING ADDRESS 2025-01-17 1100 Durant Drive, Howell, MI 48855 -
CHANGE OF MAILING ADDRESS 2021-10-19 1100 DURANT DRIVE, HOWELL, MI 48855 -
LC AMENDED AND RESTATED ARTICLES 2021-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-10-19 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 1100 DURANT DRIVE, HOWELL, MI 48855 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-18
LC Amended and Restated Art 2021-10-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State