Entity Name: | CONSOLIDATED LABEL CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 24 Jul 2020 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Aug 2020 (4 years ago) |
Document Number: | M20000006409 |
FEI/EIN Number | 59-2470615 |
Address: | 2001 E Lake Mary Blvd, Sanford, FL 32773 |
Mail Address: | 2001 E Lake Mary Blvd, Sanford, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORaTION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Dragovic, Aida | Vice President | 2001 E Lake Mary Blvd, Sanford, FL 32773 |
Carmany, Joel | Vice President | 2001 E Lake Mary Blvd, Sanford, FL 32773 |
Name | Role | Address |
---|---|---|
Carmany, David | President and Treasurer | 2001 E Lake Mary Blvd, Sanford, FL 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2001 E Lake Mary Blvd, Sanford, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2001 E Lake Mary Blvd, Sanford, FL 32773 | No data |
LC STMNT OF RA/RO CHG | 2020-08-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-11 | CT CORPORaTION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2021-03-27 |
CORLCRACHG | 2020-08-11 |
Foreign Limited | 2020-07-24 |
Date of last update: 15 Jan 2025
Sources: Florida Department of State