Search icon

L.A.M.Z. VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: L.A.M.Z. VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A.M.Z. VENTURES, 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: 11 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000011694
FEI/EIN Number 200743880

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

Address: 244D SHADOWLINE DR, BOONE, NC, 28607, US
Mail Address: 244D SHADOWLINE DR, BOONE, NC, 28607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESS TOBY ANN Manager 8665 BAY COLONY DRIVE, NAPLES, FL, 34108
PRESS MAX Manager 2036 TIMBERLINE DRIVE, NAPLES, FL, 34109
PRESS -SPILLER LAURA A Manager 5941 SPANISH OAKS LANE, NAPLES, FL, 34119
YUE ANDREA Manager 1886 Verona Court, NAPLES, FL, 34109
PRESS WAYNE M Manager 8665 BAY COLONY DRIVE, NAPLES, FL, 34108
PRESS WAYNE M.D. Agent 8665 BAY COLONY DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 244D SHADOWLINE DR, BOONE, NC 28607 -
CHANGE OF MAILING ADDRESS 2015-03-06 244D SHADOWLINE DR, BOONE, NC 28607 -
REGISTERED AGENT NAME CHANGED 2015-03-06 PRESS, WAYNE M.D. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 8665 BAY COLONY DRIVE, #703, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State