Labella Associates, P.c. is a Professional Corporation located in Surprise, AZ. Established on November 28, 2022, this corporation is officially registered under the document number 23452588 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 11528 N 147th Lane, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Brian Miller from Monroe County NY, holding the position of Secretary; Daniel Pieters from Monroe County NY, serving as the Vice-President; Jeffrey Roloson from Monroe County NY, serving as the President; Keith Garbrick from Monroe County NY, serving as the Vice-President; Michael Winderl from Monroe County NY, serving as the COO (Chief Operating Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Licensesure LLC as its official registered agent, located at 11528 N 147th Ln, Surprise, AZ 85379.
As of the latest update, Labella Associates, P.c. filed its last annual reports on November 11, 2024
Active
Updated 2/13/2025 1:46:13 PM
Labella Associates, P.c.
Filing information
Company Name
Labella Associates, P.c.
Entity type
Professional Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23452588
Date Filed
November 28, 2022
Company Age
2 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
11/28/2022
Approval Date
12/08/2022
Original Incorporation Date
03/13/2015
Domicile State
South Carolina
Business Type
Professional, Scientific, And Technical Services
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/28/2025
The data on Labella Associates, P.c. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/13/2025.
Contact details
Principal Address
11528 N 147th Lane
Surprise, AZ 85379
County: Maricopa
Last Updated: 11/11/2024
Surprise, AZ 85379
County: Maricopa
Last Updated: 11/11/2024
Entity Principal Office Address
5335 N. Kings Highway #1044
Myrtle Beach, Sc 29577
Last Updated: 11/11/2024
County: Horry
Myrtle Beach, Sc 29577
Last Updated: 11/11/2024
County: Horry
Statutory Agent Information
Licensesure LLC
11528 N 147th Ln
Surprise, Az 85379
Agent Last Updated: 11/11/2024
County: Maricopa
Appointed Status: Active 12/8/2022
Mailing Address: 11528 N 147th Ln , Surprise, Az 85379, USA
11528 N 147th Ln
Surprise, Az 85379
Agent Last Updated: 11/11/2024
County: Maricopa
Appointed Status: Active 12/8/2022
Mailing Address: 11528 N 147th Ln , Surprise, Az 85379, USA
Officer/Director Details
Brian Miller
Secretary
300 State Street, Rochester
Monroe County, NY 14614
Secretary
300 State Street, Rochester
Monroe County, NY 14614
Daniel Pieters
Vice-President
300 State Street, Rochester
Monroe County, NY 14614
Vice-President
300 State Street, Rochester
Monroe County, NY 14614
Jeffrey Roloson
President
300 State Street, Rochester
Monroe County, NY 14614
President
300 State Street, Rochester
Monroe County, NY 14614
Keith Garbrick
Vice-President
300 State Street, Rochester
Monroe County, NY 14614
Vice-President
300 State Street, Rochester
Monroe County, NY 14614
Michael Winderl
COO (Chief Operating Officer)
300 State Street, Rochester
Monroe County, NY 14614
COO (Chief Operating Officer)
300 State Street, Rochester
Monroe County, NY 14614
Michael Woollen
Vice-President
300 State Street, Rochester
Monroe County, NY 14614
Vice-President
300 State Street, Rochester
Monroe County, NY 14614
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24111108317748
Filed Date
11/11/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23092710395313
Filed Date
9/27/2023
Status
Approved
Document Type
Application for Authority
Barcode ID
22120510268852
Filed Date
12/5/2022
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/5/2022
Barcode ID
22120510268852
Name Type
True Name
Name
LaBella Associates, P.C.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
09/27/2023
Report Year
2024
Filed Date
11/11/2024
Document Images
2024 Annual Report
11/11/2024
2023 Annual Report
9/27/2023
Application for Authority
12/5/2022
Other companies in Surprise