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. |
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 |
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 |
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 | - |
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