Search icon

LAMBERT HOME CARE LLC - Florida Company Profile

Company Details

Entity Name: LAMBERT HOME CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMBERT HOME CARE 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: 22 Mar 2010 (15 years ago)
Date of dissolution: 25 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2021 (4 years ago)
Document Number: L10000031097
FEI/EIN Number 272158206

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

Address: 24708 RED ROBIN DR, BONITA SPRINGS, FL, 34135, US
Mail Address: P.O. BOX 368194, BONITA SPRINGS, FL, 34136, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT JEFF Manager P.O. BOX 368194, BONITA SPRINGS, FL, 34136
TARA LAMBERT Managing Member P.O. BOX 368194, BONITA SPRINGS, FL, 34136
LAMBERT JEFF Agent 24708 RED ROBIN DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-25 - -
LC AMENDMENT AND NAME CHANGE 2012-07-11 LAMBERT HOME CARE LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-07-11 24708 RED ROBIN DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 24708 RED ROBIN DR, BONITA SPRINGS, FL 34135 -
LC NAME CHANGE 2010-10-20 JEFF LAMBERT HANDYMAN & TRIM CARPENTRY LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
LC Amendment and Name Change 2012-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State