Search icon

LAW OFFICE OF MARTEAL LAMB, PLC - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF MARTEAL LAMB, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW OFFICE OF MARTEAL LAMB, PLC 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: 02 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000053141
FEI/EIN Number 270282008

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

Address: 12345 Mangrove Forest Ct, Jacksonville, FL, 32218, US
Mail Address: 2550 W. Union Hills Drive, Suite 350, Phoenix, AZ, 85027, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB MARTEAL D Manager 2550 W. Union Hills Drive, Phoenix, AZ, 85027
LAMB MARTEAL D Agent 2550 W. Union Hills Drive, Phoenix, FL, 85027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-04 12345 Mangrove Forest Ct, Jacksonville, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 2550 W. Union Hills Drive, Suite 350, Phoenix, FL 85027 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 12345 Mangrove Forest Ct, Jacksonville, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State