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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
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 | No data | C/O CENVEO CORPORATION, 201 BROAD STREET, ATT: LEGAL DEPT, STAMFORD, CT, 06901 |
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 |
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