Search icon

L & N LABEL COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L & N LABEL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Aug 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2009 (16 years ago)
Document Number: L10742
FEI/EIN Number 592970820
Address: 2051 SUNNYDALE BLVD., CLEARWATER, FL, 33765
Mail Address: 2051 SUNNYDALE BLVD., CLEARWATER, FL, 33765
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHEE-SABADOSH JULEE Vice President 2051 SUNNYDALE BLVD., CLEARWATER, FL, 33765
RITCHEE-SABADOSH JULEE Secretary 2051 SUNNYDALE BLVD., CLEARWATER, FL, 33765
RITCHEE-SABADOSH JULEE Treasurer 2051 SUNNYDALE BLVD., CLEARWATER, FL, 33765
SABADOSH STEPHEN R Agent 2051 SUNNYDALE BLVD., CLEARWATER, FL, 33765
SABADOSH STEPHEN R President 2051 SUNNYDALE BLVD., CLEARWATER, FL, 33765

Form 5500 Series

Employer Identification Number (EIN):
592970820
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-28 SABADOSH, STEPHEN RJR -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 2051 SUNNYDALE BLVD., CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-11 2051 SUNNYDALE BLVD., CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-08-11 2051 SUNNYDALE BLVD., CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1993-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
276900.00
Total Face Value Of Loan:
276900.00
Date:
2009-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
383000.00
Total Face Value Of Loan:
383000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-12
Type:
Planned
Address:
2051 SUNNYDALE BLVD, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2013-01-15
Type:
Planned
Address:
2051 SUNNYDALE BLVD, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-04-04
Type:
Planned
Address:
1245 N. HERCULES AVE., CLEARWATER, FL, 34625
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$276,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$280,299.72
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $276,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State