Entity Name: | DISCOUNT LABELS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Jan 2013 (12 years ago) |
Date of dissolution: | 14 Sep 2018 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 14 Sep 2018 (7 years ago) |
Document Number: | M13000000554 |
FEI/EIN Number |
351119834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 First Stamford Place, Stamford, CT, 06902, US |
Mail Address: | 200 First Stamford Place, Stamford, CT, 06902, US |
Place of Formation: | INDIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
CENVEO CORPORATION | Managing Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000014777 | EXPRESS LABEL COMPANY | EXPIRED | 2013-02-12 | 2018-12-31 | - | C/O CENVEO CORPORATION, 201 BROAD STREET, ATT: LEGAL DEPT, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-09-14 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-19 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-19 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-15 | 200 First Stamford Place, Stamford, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2014-04-15 | 200 First Stamford Place, Stamford, CT 06902 | - |
Name | Date |
---|---|
LC Withdrawal | 2018-09-14 |
ANNUAL REPORT | 2018-03-28 |
CORLCRACHG | 2017-12-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-15 |
Foreign Limited | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State