Entity Name: | LABELLA INTIMATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
RADINO SANTA | Agent | 865 MOJAVE TRAIL, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
RADINO SANTA | Manager | 865 MOJAVE TRAIL, MAITLAND, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000008131 | LINGERIE BOX | ACTIVE | 2022-01-22 | 2027-12-31 | No data | 481 S ORLANDO AVE, MAITLAND, FL, 32751 |
G12000009205 | LABELLA BOUTIQUE | EXPIRED | 2012-01-26 | 2017-12-31 | No data | 411 W NEW ENGLAND AVE, SUITE B, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 481 S Orlando Ave, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 481 S Orlando Ave, Maitland, FL 32751 | No data |
CONVERSION | 2011-01-21 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000113257 |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State