Search icon

CORE LABEL, LLC - Florida Company Profile

Company Details

Entity Name: CORE LABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE LABEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 2012 (13 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L12000066963
FEI/EIN Number 45-5307136

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

Address: 13985 S Eagle Valley, Tyrone, PA, 16686, US
Mail Address: C/O FORT DEARBORN COMPANY, 1530 MORSE AVE, ELK GROVE, IL, 60007, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
FORT DEARBORN COMPANY Authorized Member

Events

Event Type Filed Date Value Description
MERGER 2022-12-21 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FORT DEARBORN COMPANY. MERGER NUMBER 100000234291
REGISTERED AGENT NAME CHANGED 2020-10-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 13985 S Eagle Valley, Tyrone, PA 16686 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 13985 S Eagle Valley, Tyrone, PA 16686 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2015-07-06 - -
LC AMENDMENT 2014-04-04 - -

Documents

Name Date
Merger 2022-12-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-24
LC Amendment 2015-07-06
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State