Entity Name: | BARTO, LAMB, NIMIS & LAMB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BARTO, LAMB, NIMIS & LAMB 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: | 06 Mar 2006 (19 years ago) |
Date of dissolution: | 20 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | L06000023563 |
FEI/EIN Number |
204424846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 Bimini Road, Cocoa Beach, FL, 32931, US |
Mail Address: | 210 Bimini Road, Cocoa Beach, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMB Mary M | Managing Member | 229 Slick Rock Rd., Brevard, NC, 28712 |
BARTO KEITH P | Managing Member | 210 Bimini Rd, Cocoa Beach, FL, 32939 |
NIMIS GERARD | Managing Member | 2105 MILLER LANDING RD, TALLAHASSEE, FL, 32312 |
LAMB WAYNE L | Managing Member | 930 STONE CREST CR, CHATTANOOGA, TN, 37421 |
Barto Keith P | Agent | 210 Bimini Rd, Cocoa Beach, FL, 32939 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 210 Bimini Road, Cocoa Beach, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 210 Bimini Road, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Barto, Keith P | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 210 Bimini Rd, Cocoa Beach, FL 32939 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-07-27 |
ANNUAL REPORT | 2013-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State