Search icon

LABELLE PUBLISHING COMPANY LLC - Florida Company Profile

Company Details

Entity Name: LABELLE PUBLISHING COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABELLE PUBLISHING COMPANY 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: 14 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: L10000052860
FEI/EIN Number 453630981

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

Address: 3030 NE Quayside Lane, Miami, FL, 33138, US
Mail Address: 3030 NE Quayside Lane, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY CHERYL MATTOX Manager 3030 NE Quayside Lane, Miami, FL, 33138
BERRY JAMES L Managing Member 3030 NE Quayside Lane, Miami, FL, 33138
BERRY JASMINE N Managing Member 3030 NE Quayside Lane, Miami, FL, 33138
BERRY CHERYL MATTOX Agent 3030 NE Quayside Lane, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022513 LABELLE MEDIA GROUP EXPIRED 2012-03-05 2017-12-31 - 4101 SEGOVIA ST., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 3030 NE Quayside Lane, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-04-28 3030 NE Quayside Lane, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3030 NE Quayside Lane, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-04-29 BERRY , CHERYL MATTOX -
REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State