Search icon

LAMB INSURANCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LAMB INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMB INSURANCE SERVICES, 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: 22 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: L05000121948
FEI/EIN Number 680617832

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

Address: 16345 STATE ROAD 50, 200, CLERMONT, FL, 34711, US
Mail Address: 16345 STATE ROAD 50, 200, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB MARK A Managing Member 16345 STATE ROAD 50 SUITE 200, CLERMONT, FL, 34711
LAMB MARK A Agent 16345 STATE ROAD 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-01-18 LAMB INSURANCE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 16345 STATE ROAD 50, 200, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-01-17 16345 STATE ROAD 50, 200, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-06 16345 STATE ROAD 50, SUITE 200, CLERMONT, FL 34711 -
LC NAME CHANGE 2007-02-15 LAMB INSURANCE & FINANCIAL SERVICES , LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
LC Name Change 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State