Search icon

BARTO, LAMB, NIMIS & LAMB LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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