Search icon

LAMPSTAND FOODS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
539682.50
Total Face Value Of Loan:
539682.50
Date:
2018-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
539682.5
Current Approval Amount:
539682.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
385922

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State