Search icon

12LABELS LLC - Florida Company Profile

Company Details

Entity Name: 12LABELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12LABELS 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: 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: 29 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L15000165440
FEI/EIN Number 47-5266066

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

Address: 2430 Terminal Dr S Unit C, St. Petersburg, FL, 33712, US
Mail Address: 8209 Ashworth Ave N, Seattle, WA, 98103, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Singer Joshua Manager 8209 Ashworth Ave N, Seattle, WA, 98103
Joshua Singer Agent 8209 Ashworth Ave N, Seattle, FL, 98103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 6565  44th Street North, SUITE 1002, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2022-06-15 2430 Terminal Dr S Unit C, St. Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 8209 Ashworth Ave N, Seattle, FL 98103 -
REGISTERED AGENT NAME CHANGED 2022-06-15 Joshua, Singer -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 2430 Terminal Dr S Unit C, St. Petersburg, FL 33712 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2321867702 2020-05-01 0455 PPP 3825 LAKE BREEZE DR, LAND O LAKES, FL, 34639
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAND O LAKES, PASCO, FL, 34639-0001
Project Congressional District FL-12
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17655.78
Forgiveness Paid Date 2021-03-25
7134058503 2021-03-05 0455 PPS 2430 Terminal Dr S Unit C, Saint Petersburg, FL, 33712-1681
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16667
Loan Approval Amount (current) 16667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-1681
Project Congressional District FL-14
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16763.64
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State