Entity Name: | LAMON CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAMON 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. |
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: | 01 Jul 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000049429 |
FEI/EIN Number |
201314474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 Grand Flora Way, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 99 Grand Flora Way, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMON STACY M | Managing Member | 99 Grand Flora Way, Santa Rosa Beach, FL, 32459 |
LAMON III CLARENCE D | Managing Member | 99 Grand Flora Way, Santa Rosa Beach, FL, 32459 |
LAMON STACY M | Agent | 99 Grand Flora Way, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-21 | 99 Grand Flora Way, Santa Rosa Beach, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-21 | 99 Grand Flora Way, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2015-01-21 | 99 Grand Flora Way, Santa Rosa Beach, FL 32459 | - |
LC AMENDMENT AND NAME CHANGE | 2011-11-07 | LAMON CONSTRUCTION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2009-06-08 | LAMON, STACY M | - |
LC AMENDMENT AND NAME CHANGE | 2009-06-08 | ICL MANAGEMENT, LLC | - |
REINSTATEMENT | 2009-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment and Name Change | 2011-11-07 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-22 |
LC Amendment and Name Change | 2009-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State