Search icon

LABELLA HOME & DESIGN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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