Search icon

LABELLE BRIDAL, LLC *************** SEE NOTE - Florida Company Profile

Company Details

Entity Name: LABELLE BRIDAL, LLC *************** SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABELLE BRIDAL, LLC *************** SEE NOTE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L12000151043
FEI/EIN Number 47-3597179

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

Address: 3104 37th Street West, Lehigh Acres, FL, 33971, US
Mail Address: 3104 37th Street West, Lehigh Acres, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLER VERONICA Manager 3104 37TH ST W, LEHIGH ACRES, FL, 33971
STRICKLER VERONICA Agent 3104 37TH ST W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 3104 37th Street West, Lehigh Acres, FL 33971 -
CHANGE OF MAILING ADDRESS 2022-03-01 3104 37th Street West, Lehigh Acres, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 3104 37TH ST W, LEHIGH ACRES, FL 33971 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-06 STRICKLER, VERONICA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-03-01
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-11-21
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State