Search icon

LABCO LLC - Florida Company Profile

Company Details

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

LABCO 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: 13 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000174366
FEI/EIN Number 31-4820135

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

Address: 3132 SIDERWHEEL DR, ROCKLEDGE, FL, 32955, US
Mail Address: 3132 SIDERWHEEL DR, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drier Brett President 3132 SIDERWHEEL DR, ROCKLEDGE, FL, 32955
DRIER BRETT E Agent 3132 Siderwheel Drive, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 3132 Siderwheel Drive, Rockledge, FL 32955 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 DRIER, BRETT E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-08 3132 SIDERWHEEL DR, ROCKLEDGE, FL 32955 -
LC AMENDMENT 2016-09-08 - -
CHANGE OF MAILING ADDRESS 2016-09-08 3132 SIDERWHEEL DR, ROCKLEDGE, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-09-01
REINSTATEMENT 2016-10-24
LC Amendment 2016-09-08
Florida Limited Liability 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8870277408 2020-05-19 0455 PPP 3132 SIDERWHEEL DR, ROCKLEDGE, FL, 32955-6022
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14265
Loan Approval Amount (current) 14265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94442
Servicing Lender Name Launch CU
Servicing Lender Address 300 S Plumosa St, MERRITT ISLAND, FL, 32952-3526
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKLEDGE, BREVARD, FL, 32955-6022
Project Congressional District FL-08
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94442
Originating Lender Name Launch CU
Originating Lender Address MERRITT ISLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14427.84
Forgiveness Paid Date 2021-07-21
1909768307 2021-01-20 0455 PPS 3132 Siderwheel Dr, Rockledge, FL, 32955-6022
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94442
Servicing Lender Name Launch CU
Servicing Lender Address 300 S Plumosa St, MERRITT ISLAND, FL, 32952-3526
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-6022
Project Congressional District FL-08
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94442
Originating Lender Name Launch CU
Originating Lender Address MERRITT ISLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18946.88
Forgiveness Paid Date 2022-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State