Search icon

GEORGE LAMBERT CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GEORGE LAMBERT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEORGE LAMBERT CONSTRUCTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L03000047042
FEI/EIN Number 200444457

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

Address: 1601 CRYSTAL DRIVE, CANTONMENT, FL, 32533
Mail Address: 1601 CRYSTAL DRIVE, CANTONMENT, FL, 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT GEORGE E Authorized Member 1601 CRYSTAL DRIVE, CANTONMENT, FL, 32533
LAMBERT GEORGE ESr. Agent 1601 CRYSTAL DRIVE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-21 LAMBERT, GEORGE E, Sr. -
REINSTATEMENT 2018-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1601 CRYSTAL DRIVE, CANTONMENT, FL 32533 -
PENDING REINSTATEMENT 2011-11-16 - -
REINSTATEMENT 2011-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-10-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State