Search icon

T.S. GLOBAL LABEL, LLC - Florida Company Profile

Company Details

Entity Name: T.S. GLOBAL LABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.S. GLOBAL 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: 05 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000075106
FEI/EIN Number 455425033

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

Address: 1521 NE 18TH STREET, FORT LAUDERDALE, FL, 33305
Mail Address: 1521 NE 18TH STREET, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA JAILTON Managing Member 1521 NE 18TH STREET, FORT LAUDERDALE, FL, 33305
SOUSA JAILTON M Agent 1521 NE 18TH STREET, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053503 SOUZA MIAMI-CLUB & VIP LOUNGE EXPIRED 2012-06-06 2017-12-31 - 1521 NE 18 STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 SOUSA, JAILTON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000774132 LAPSED 2013-026674-CA-01 MIAMI DADE-COUNTY 11TH CIRCUIT 2014-05-12 2019-07-09 $275,176.02 739 WASH, LLC, 739 WASHINGTON AVENUE, MIAMI BEACH, FL 33139
J13001099473 TERMINATED 1000000487444 MIAMI-DADE 2013-06-05 2033-06-12 $ 3,539.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001099481 TERMINATED 1000000487445 MIAMI-DADE 2013-06-05 2023-06-12 $ 580.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001134130 TERMINATED 1000000501465 DADE 2013-05-14 2032-06-19 $ 12,930.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-06-25
REINSTATEMENT 2013-11-21
Florida Limited Liability 2012-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State