Search icon

LORI LAMBERT M.D., LLC - Florida Company Profile

Company Details

Entity Name: LORI LAMBERT M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORI LAMBERT M.D., 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: 13 Oct 2011 (14 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: L11000117545
FEI/EIN Number 45-4053998

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

Address: 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL, 33431, US
Mail Address: 1501 YAMATO ROAD, SUITE 200 W, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
FLORIDA WOMAN CARE, LLC Managing Member
UPM SERVICE CORP. Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-21 UPM SERVICE CORP -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL 33431 -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1501 YAMATO ROAD, SUITE 200 W, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2014-08-28 1501 YAMATO ROAD SUITE 200W, Boca Raton, FL 33431 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-11-01
Reg. Agent Resignation 2019-07-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State