Search icon

LAMBERT O'NEILL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: LAMBERT O'NEILL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMBERT O'NEILL 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.
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 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000097786
FEI/EIN Number 205670281

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

Address: 4075 TAMIAMI TRAIL, SUITE # 6, PORT CHARLOTTE, FL, 33952, US
Mail Address: 4075 TAMIAMI TRAIL, SUITE # 6, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES L Managing Member 4075 TAMIAMI TRAIL STE 6, PORT CHARLOTTE, FL, 33952
Smith James L Agent 4075 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2016-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4075 TAMIAMI TRAIL, SUITE #6, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Smith, James L -
LC NAME CHANGE 2012-06-15 LAMBERT O'NEILL CONSTRUCTION LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-06-15 4075 TAMIAMI TRAIL, SUITE # 6, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2012-06-15 4075 TAMIAMI TRAIL, SUITE # 6, PORT CHARLOTTE, FL 33952 -
LC AMENDMENT 2010-12-23 - -
LC AMENDMENT 2008-06-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
CORLCDSMEM 2016-11-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-12
LC Name Change 2012-06-15
ANNUAL REPORT 2012-04-26
CORLCMMRES 2011-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State