Search icon

LABELLA INTIMATES LLC

Company Details

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

Agent

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

Manager

Name Role Address
RADINO SANTA Manager 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 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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State