Search icon

LABELLA INTIMATES LLC - Florida Company Profile

Company Details

Entity Name: LABELLA INTIMATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABELLA INTIMATES 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: 21 Jan 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: L11000050200
FEI/EIN Number 270181529

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

Address: 481 S Orlando Ave, Maitland, FL, 32751, US
Mail Address: 865 Mojave Trail, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADINO SANTA Manager 865 MOJAVE TRAIL, MAITLAND, FL, 32751
RADINO SANTA Agent 865 MOJAVE TRAIL, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008131 LINGERIE BOX ACTIVE 2022-01-22 2027-12-31 - 481 S ORLANDO AVE, MAITLAND, FL, 32751
G12000009205 LABELLA BOUTIQUE EXPIRED 2012-01-26 2017-12-31 - 411 W NEW ENGLAND AVE, SUITE B, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 481 S Orlando Ave, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2017-03-15 481 S Orlando Ave, Maitland, FL 32751 -
CONVERSION 2011-01-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000113257

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000071850 TERMINATED 1000000810728 ORANGE 2019-01-15 2039-01-30 $ 1,029.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-09-20

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46700.00
Total Face Value Of Loan:
185000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 Jun 2025

Sources: Florida Department of State