Search icon

LAMDEE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LAMDEE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMDEE GROUP, 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: 27 Sep 2011 (14 years ago)
Date of dissolution: 18 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L11000110307
FEI/EIN Number 454241233

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

Mail Address: 7930 Citrus Garden Drive, Tampa, FL, 33625, US
Address: 661 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
WHITTLESEY AMY Managing Member 7035 19TH WAY NORTH, SAINT PETERSBURG, FL, 33702
DAVIS ROBERT Managing Member 7035 19TH WAY NORTH, SAINT PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017122 OCTAVE EXPIRED 2012-02-17 2017-12-31 - 7035 19TH WAY NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2015-03-18 - -
CHANGE OF MAILING ADDRESS 2014-09-24 661 CENTRAL AVENUE, SAINT PETERSBURG, FL 33701 -
REINSTATEMENT 2012-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 661 CENTRAL AVENUE, SAINT PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001351973 TERMINATED 1000000522539 PINELLAS 2013-08-26 2033-09-05 $ 5,036.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J13000879180 TERMINATED 1000000500906 PINELLAS 2013-04-24 2033-05-03 $ 931.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-18
ANNUAL REPORT 2014-09-24
ANNUAL REPORT 2013-07-23
ANNUAL REPORT 2012-12-19
CORLCMMRES 2012-11-21
REINSTATEMENT 2012-11-13
Florida Limited Liability 2011-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State