Search icon

LAMIA GLOBAL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LAMIA GLOBAL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMIA GLOBAL ENTERPRISES, 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: 12 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000056401
FEI/EIN Number 452475242

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

Address: 9015 SE 154 Lane, Summerfield, FL, 34492, US
Mail Address: 17845 SE 90 Street, Summerfield, FL, 34492, US
ZIP code: 34492
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMIA GERARD A Managing Member 17845 SE 90 Street, Ocklawaha, FL, 32179
LAMIA GERARD A Agent 17845 SE 90 Street, Summerfield, FL, 34492

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9015 SE 154 Lane, Summerfield, FL 34492 -
CHANGE OF MAILING ADDRESS 2020-06-29 9015 SE 154 Lane, Summerfield, FL 34492 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 17845 SE 90 Street, Summerfield, FL 34492 -
LC AMENDMENT AND NAME CHANGE 2013-09-24 LAMIA GLOBAL ENTERPRISES, LLC -
REGISTERED AGENT NAME CHANGED 2013-04-12 LAMIA, GERARD A -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
LC Amendment and Name Change 2013-09-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State