Search icon

LABELPRO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LABELPRO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABELPRO REALTY, 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: 10 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: L06000068550
FEI/EIN Number 113784624

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

Address: 14409 60TH STREET N, CLEARWATER, FL, 33760, US
Mail Address: 14409 60TH STREET N, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDER JACK Managing Member 14409 60TH ST. N, CLEARWATER, FL, 33760
GEORGE NIKKI L Manager 14409 60TH STREET NORTH, CLEARWATER, FL, 33760
FRIEDER JACK Agent 14409 60TH STREET N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-06-25 - -
REINSTATEMENT 2018-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 14409 60TH STREET N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 14409 60TH STREET N, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-10-22 14409 60TH STREET N, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2018-10-22 FRIEDER, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-10
LC Amendment 2020-06-25
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State