Search icon

JACQUIE LAMB, LMHC, LLC - Florida Company Profile

Company Details

Entity Name: JACQUIE LAMB, LMHC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACQUIE LAMB, LMHC, 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: 02 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L13000000508
FEI/EIN Number 46-1651711

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

Address: 2653 SOUTHWEST 87TH DRIVE, SUITE A, GAINESVILLE, FL, 32608
Mail Address: 2653 SOUTHWEST 87TH DRIVE, SUITE A, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB JACQUIE Managing Member 2653 SOUTHWEST 87TH DRIVE SUITE A, GAINESVILLE, FL, 32608
LAMB JACQUIE Agent 2653 SOUTHWEST 87TH DRIVE,, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 28089 VANDERBILT DRIVE, SUITE 201, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2025-01-25 TAX & FINANCIAL STRATEGISTS, LLC -
REGISTERED AGENT NAME CHANGED 2023-11-21 LAMB, JACQUIE -
REINSTATEMENT 2023-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 2653 SOUTHWEST 87TH DRIVE,, Suite A, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2013-03-21 2653 SOUTHWEST 87TH DRIVE, SUITE A, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 2653 SOUTHWEST 87TH DRIVE, SUITE A, GAINESVILLE, FL 32608 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State