Search icon

LAMPSTAND FOODS, LLC

Company Details

Entity Name: LAMPSTAND FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2010 (15 years ago)
Document Number: L10000038375
FEI/EIN Number 272332284
Address: 12877 Shirewood Lane, JACKSONVILLE, FL, 32224, US
Mail Address: 12877 Shirewood Lane, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Barringer Amy L Agent 12877 Shirewood Lane, JACKSONVILLE, FL, 32224

Managing Member

Name Role Address
BARRINGER JASON F Managing Member 12877 Shirewood Lane, JACKSONVILLE, FL, 32224
BARRINGER AMY L Managing Member 12877 Shirewood Lane, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122824 LITTLE CAESARS EXPIRED 2013-12-16 2018-12-31 No data 2079 HOVINGTON CIRCLE EAST, JACKSONVLLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-14 Barringer, Amy Lynn No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 12877 Shirewood Lane, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 12877 Shirewood Lane, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2015-04-22 12877 Shirewood Lane, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000243040 TERMINATED 1000000923507 DUVAL 2022-05-16 2032-05-18 $ 672.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000245920 TERMINATED 2021-CC-009308 COUNTY COURT, DUVAL COUNTY 2022-05-12 2027-05-23 $9,251.42 REPUBLIC SERVICES OF FLORIDA LIMITED PARTNERSHIP, 18500 NORTH ALLIED WAY, PHOENIX AZ 85054

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State