Search icon

DISCOUNT LABELS, LLC

Company Details

Entity Name: DISCOUNT LABELS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2013 (12 years ago)
Date of dissolution: 14 Sep 2018 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 14 Sep 2018 (6 years ago)
Document Number: M13000000554
FEI/EIN Number 351119834
Address: 200 First Stamford Place, Stamford, CT, 06902, US
Mail Address: 200 First Stamford Place, Stamford, CT, 06902, US
Place of Formation: INDIANA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role
CENVEO CORPORATION Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000014777 EXPRESS LABEL COMPANY EXPIRED 2013-02-12 2018-12-31 No data C/O CENVEO CORPORATION, 201 BROAD STREET, ATT: LEGAL DEPT, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-09-14 No data No data
LC STMNT OF RA/RO CHG 2017-12-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-19 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 200 First Stamford Place, Stamford, CT 06902 No data
CHANGE OF MAILING ADDRESS 2014-04-15 200 First Stamford Place, Stamford, CT 06902 No data

Documents

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 Feb 2025

Sources: Florida Department of State