Entity Name: | LABELLA HOME & DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LABELLA HOME & DESIGN, 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: | 09 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L09000066129 |
FEI/EIN Number |
270511941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6671 W. Indiantown Rd, SUITE 50316, Jupiter, FL, 33458, US |
Mail Address: | 6671 W Indiantown Rd., SUITE 50316, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIRROTTO GREGORY A | Managing Member | 18319 OAK LEAF DR., JUPITER, FL, 33458 |
SCIRROTTO GREGORY A | Agent | 6671 W Indiantown Rd., JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | SCIRROTTO, GREGORY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-20 | 6671 W Indiantown Rd., SUITE 50316, JUPITER, FL 33458 | - |
REINSTATEMENT | 2016-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-20 | 6671 W. Indiantown Rd, SUITE 50316, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 6671 W. Indiantown Rd, SUITE 50316, Jupiter, FL 33458 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000021733 | LAPSED | 2015CA007940 | CLERK OF COURT PALM BEACH | 2016-09-29 | 2023-01-16 | $18,538.02 | PEARL CAPITAL RIVIS, 100 WILLIAM ST, SUITE 900, NEW YORK, NEW YORK, 10038 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-22 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-05-23 |
REINSTATEMENT | 2016-01-20 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State