Search icon

LAB DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LAB DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAB DESIGN 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000017960
FEI/EIN Number 47-3089445

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

Address: 619 N ANDREWS AVE #809, FT LAUDERDALE, FL, 33311
Mail Address: 619 N ANDREWS AVE #809, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERANO HECTOR Manager 619 N ANDREWS AVE #809, FT LAUDERDALE, FL, 33311
Verano Hector Agent 619 N ANDREWS AVE #809, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028168 TAKE MY ORDER EXPIRED 2018-02-27 2023-12-31 - 619 N ANDREW AVE, #809, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-12-17 - -
REGISTERED AGENT NAME CHANGED 2017-12-17 Verano, Hector -
REGISTERED AGENT ADDRESS CHANGED 2017-12-17 619 N ANDREWS AVE #809, FT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-17
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State