Search icon

LAMPSTAND FOODS, LLC - Florida Company Profile

Company Details

Entity Name: LAMPSTAND FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMPSTAND FOODS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2010 (15 years ago)
Document Number: L10000038375
FEI/EIN Number 272332284

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

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

Key Officers & Management

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
Barringer Amy L Agent 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 - 2079 HOVINGTON CIRCLE EAST, JACKSONVLLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-14 Barringer, Amy Lynn -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 12877 Shirewood Lane, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 12877 Shirewood Lane, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2015-04-22 12877 Shirewood Lane, JACKSONVILLE, FL 32224 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1478607306 2020-04-28 0491 PPP 12877 Shirewood Lane, JACKSONVILLE, FL, 32224
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 539682.5
Loan Approval Amount (current) 539682.5
Undisbursed Amount 0
Franchise Name Little Caesars
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 170
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 385922
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State