Search icon

GARY LAMBERT L.L.C.

Company Details

Entity Name: GARY LAMBERT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000014825
FEI/EIN Number 36-4550823
Address: 963 ALLENDALE ROAD, WEST PALM BEACH, FL 33405
Mail Address: 963 ALLENDALE ROAD, WEST PALM BEACH, FL 33405
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERT, GARY Agent 963 ALLENDALE ROAD, WEST PALM BEACH, FL 33405

Managing Member

Name Role Address
LAMBERT, GARY Managing Member 963 ALLENDALE ROAD, WEST PALM BEACH, FL 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
GARY LAMBERT VS CATHERINE B. LAMBERT 2D2011-0748 2011-02-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
07-6264DR

Parties

Name GARY LAMBERT L.L.C.
Role Appellant
Status Active
Name CATHERINE B. LAMBERT
Role Appellee
Status Active
Representations MARK HANKINS, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis,LaRose, and Black
Docket Date 2011-06-20
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2011-04-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JT
Docket Date 2011-03-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ wall/JT-AA to secure new counsel/status rpt on rec prep due
Docket Date 2011-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GARY LAMBERT
Docket Date 2011-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY LAMBERT

Documents

Name Date
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-02
Florida Limited Liabilites 2004-02-16

Date of last update: 30 Jan 2025

Sources: Florida Department of State