Search icon

LABEL ANALYTICS LLC - Florida Company Profile

Company Details

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

LABEL ANALYTICS 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: 28 Apr 2016 (9 years ago)
Date of dissolution: 16 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L16000084097
FEI/EIN Number 81-2510647

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

Address: 7355 ESTRELLA CT, BOCA RATON, FL, 33433, US
Mail Address: 7355 ESTRELLA CT, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWLOR JOHN Authorized Member 7355 ESTRELLA CT, BOCA RATON, FL, 33433
WHITE W. DONALD Authorized Member 304 W POPLAR AVE., CARRBORO, NC, 27510
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 7355 ESTRELLA CT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-02-12 7355 ESTRELLA CT, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-07-27 NASON, YEAGER, GERSON, HARRIS & FUMERO, P.A -
LC STMNT OF RA/RO CHG 2017-07-27 - -
LC NAME CHANGE 2016-07-27 LABEL ANALYTICS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-16
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-08
CORLCRACHG 2017-07-27
ANNUAL REPORT 2017-04-17
LC Name Change 2016-07-27
Florida Limited Liability 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State