Search icon

LAROUX LABEL, LLC - Florida Company Profile

Company Details

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

LAROUX 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 26 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: L14000112636
FEI/EIN Number 47-1388820

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

Address: 2223 Lynn Court, DUNEDIN, FL, 34698, US
Mail Address: 611 S. Ft. Harrison Ave, CLEARWATER, FL, 33767, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY SASKIA L Authorized Person 1210 Jackson Road, CLEARWATER, FL, 33755
SCHNEIDER MALIA Authorized Person 2223 Lynn Court, DUNEDIN, FL, 34698
MURPHY SASKIA L Agent 1210 Jackson Road, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025171 LUXE FLASH TATTOOS EXPIRED 2015-03-10 2020-12-31 - 611 S. FT. HARRISON AVE, SUITE 171, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-07 2223 Lynn Court, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1210 Jackson Road, Unit B, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2015-03-07 2223 Lynn Court, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2015-03-07 MURPHY, SASKIA L -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-26
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-07
Florida Limited Liability 2014-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State