Search icon

C. LAMBDIN, LLC - Florida Company Profile

Company Details

Entity Name: C. LAMBDIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. LAMBDIN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000000199
FEI/EIN Number 260629804

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4301 W SUNRISE BLVD, PLANTATION, FL, 33313
Mail Address: 1090 NE 92ND ST, MIAMI SHORES, FL, 33138
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO CARLOS J Managing Member 1090 NE 92ND ST, MIAMI SHORES, FL, 33138
FELDMAN JAY Agent 1090 NE 92ND ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-09-06 4301 W SUNRISE BLVD, PLANTATION, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2007-09-06 4301 W SUNRISE BLVD, PLANTATION, FL 33313 -
CANCEL ADM DISS/REV 2007-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000132689 LAPSED 06-11202 CA 21 MIAMI-DADE COUNTY 2008-04-10 2013-04-21 $81562.58 HENRY SCHEIN, 135 DURYEA ROAD, MELVILLE, NY 11747
J08900012555 LAPSED 07-27124 CA08 CIR CRT 11 CIR DADE CTY FL 2008-01-16 2013-08-15 $195000.00 C. CORDELL ADAMS, M.D., BAYLOR MEDICAL PLAZA, 3600 GASTON AVE. WADLEY TOWER., STE 838, DALLAS, TX 75426
J07900017982 LAPSED 0514579 09 17 JUD CIR BROWARD CTY CRT 2007-11-15 2013-01-16 $238686.70 BUSINESS FINANCIAL SERVICES, 3111 NO. UNIVERSITY DRIVE, SUITE 800, CORAL SPRINGS, FL 33065
J08900002804 LAPSED 06-5662 CA25 CIR CRT MIAMI-DADE CTY 2007-05-02 2013-02-21 $239002.89 ADVANCEME, INC., 600 TOWN PARK LANE, KENNESAW, GA 30144
J05900018285 LAPSED 05-07610 CA 23 11 JUD CIR DADE CTY FL 2005-10-20 2010-10-31 $496126.40 MCKESSON CORPORATION, 1220 SENLAC DRIVE, CARROLTON, TX 75006
J06000010228 LAPSED 05-07610 CA 23 MIAMI-DADE CTY CIRCUIT CT, FL 2005-08-09 2011-01-13 $496,126.40 MCKESSON CORPORATION, 1220 SENLAC DRIVE, CARROLLTON, TX 75006

Documents

Name Date
Reg. Agent Resignation 2008-12-01
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2007-08-01
REINSTATEMENT 2007-07-20
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-12-30
ANNUAL REPORT 2004-09-09
REINSTATEMENT 2004-05-19
REINSTATEMENT 2004-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State