Entity Name: | JLAMB ENTERTAINMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JLAMB ENTERTAINMENT, 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. |
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: | 22 Oct 2012 (13 years ago) |
Document Number: | L12000134421 |
FEI/EIN Number |
46-1241090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1235 N. Orange Ave., ORLANDO, FL, 32804, US |
Mail Address: | 1235 N. Orange Ave., ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JLAMB MANAGEMENT, LLC | Manager | - |
LAMBERT JASON | Agent | 1235 N. Orange Ave., ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076818 | LITTLE LAMB CATERING | EXPIRED | 2014-07-24 | 2024-12-31 | - | 1235 N. ORANGE AVE. #101, ORLANDO, FL, 32804 |
G12000114420 | THE HAMMERED LAMB | ACTIVE | 2012-11-29 | 2027-12-31 | - | 1235 N ORANGE AVE, SUITE 101, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1235 N. Orange Ave., Suite 101, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1235 N. Orange Ave., Suite 101, ORLANDO, FL 32804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1235 N. Orange Ave., Suite 101, ORLANDO, FL 32804 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State