Entity Name: | LABELLE BOTANICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LABELLE BOTANICS 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: |
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 Mar 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | L05000021619 |
FEI/EIN Number |
202409143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 1ST AVENUE NE, JASPER, FL, 32052, US |
Mail Address: | U.S. NUTRACEUTICALS, INC., 2751 NUTRA LANE, EUSTIS, FL, 32726, US |
ZIP code: | 32052 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALANISWAMY UMASUDHAN | Chief Executive Officer | 2751 NUTRA LANE, EUSTIS, FL, 32726 |
US NUTRACEUTICALS INC. | Chief Executive Officer | 2751 NUTRA LANE, EUSTIS, FL, 32726 |
U.S. NUTRACEUTICALS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-08 | U.S. NUTRACEUTICALS, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 604 1ST AVENUE NE, JASPER, FL 32052 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 2751 NUTRA LANE, EUSTIS, FL 32726 | - |
LC AMENDMENT | 2020-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-22 | 604 1ST AVENUE NE, JASPER, FL 32052 | - |
LC AMENDMENT | 2015-06-22 | - | - |
REINSTATEMENT | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-04-10 |
LC Amendment | 2020-04-08 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-05-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State