Entity Name: | LABEL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LABEL SYSTEMS, 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. |
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: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000220385 |
FEI/EIN Number |
81-4622619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Woodstone Dr, Middleburg, FL, 32068, US |
Mail Address: | 2850 Woodstone Dr, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNARD MICHAEL | Authorized Member | 2850 Woodstone Dr, Middleburg, FL, 32068 |
LITTLE DEAN | Authorized Member | 2850 Woodstone Dr, Middleburg, FL, 32068 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 2850 Woodstone Dr, Middleburg, FL 32068 | - |
REINSTATEMENT | 2021-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 2850 Woodstone Dr, Middleburg, FL 32068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-21 | LEGALINC CORPORATE SERVICES INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000633960 | ACTIVE | 1000000909916 | ST JOHNS | 2021-12-06 | 2031-12-08 | $ 499.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
Florida Limited Liability | 2016-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8781388607 | 2021-03-25 | 0491 | PPS | 6602 Executive Park Ct N, Jacksonville, FL, 32216-8009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1118197800 | 2020-05-01 | 0491 | PPP | 6602 EXECUTIVE PARK CT, JACKSONVILLE, FL, 32216 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State