Search icon

S-ONE LABELS & PACKAGING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S-ONE LABELS & PACKAGING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2012 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Dec 2017 (8 years ago)
Document Number: L12000002280
FEI/EIN Number 35-2435133
Address: 4728 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 4728 S Tamiami Trail, SARASOTA, FL, 34231, US
ZIP code: 34231
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMKINS RONALD T Chairman 4728 S TAMIAMI TRAIL, SARASOTA, FL, 34231
LAMBERT ARTHUR D Secretary 4728 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Belzer Terry L Vice President 4728 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Mascio Gina L Vice President 4728 S Tamiami Trail, SARASOTA, FL, 34231
Lehman Justin Vice President 4728 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Metnick Jason T Vice President 4728 S TAMIAMI TRAIL, SARASOTA, FL, 34231
MASCIO GINA L Agent 4728 S Tamiami Trail, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149877 S-ONE LABELS & PACKAGING ACTIVE 2022-12-06 2027-12-31 - 1605 MAIN STREET, SUITE 300, SARASOTA, FL, 34236
G12000084867 CRAFT ATTITUDE EXPIRED 2012-08-28 2017-12-31 - 1605 MAIN STREET, SUITE 400, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 4728 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2023-04-03 4728 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 4728 S Tamiami Trail, SARASOTA, FL 34231 -
LC NAME CHANGE 2017-12-01 S-ONE LABELS & PACKAGING, LLC -
LC NAME CHANGE 2012-08-08 AVATREX, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
LC Name Change 2017-12-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State