Search icon

LAMB PROPERTIES, LLC - Florida Company Profile

Company Details

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

LAMB PROPERTIES, 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: 16 Aug 2007 (18 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L07000084217
FEI/EIN Number 260868624

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

Address: 1710 Point Pleasant Ave. W., BRADENTON, FL, 34205, US
Mail Address: 1710 Point Pleasant Ave. W., BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD JANICE K Trustee 1710 Point Pleasant Ave. W., BRADENTON, FL, 34205
HADLOCK DANIELLE Treasurer 1710 Point Pleasant Ave. W., BRADENTON, FL, 34205
Lamb Gordon Manager 1710 Point Pleasant Ave. W., BRADENTON, FL, 34205
HADLOCK DANIELLE Agent 1710 Point Pleasant Ave. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 1710 Point Pleasant Ave. W., BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2023-01-06 1710 Point Pleasant Ave. W., BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 1710 Point Pleasant Ave. W., BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2016-02-29 HADLOCK, DANIELLE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State