Search icon

COLON LAMBERT, LLC - Florida Company Profile

Company Details

Entity Name: COLON LAMBERT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLON LAMBERT, 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: 31 Jul 2013 (12 years ago)
Document Number: L13000108054
FEI/EIN Number 46-3379487

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

Address: 406 S 6th Ave, Wauchula, FL, 33873, US
Mail Address: 406 S 6th Ave, Wauchula, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT COLON Authorized Member 4412 Bryan Ave, BOWLING GREEN, FL, 33834
LAMBERT COLON Agent 4412 Bryan Ave, Bowling Green, FL, 33834

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031793 HOT FLORIDA REAL ESTATE EXPIRED 2018-03-07 2023-12-31 - PO BOX 1802, WAUCHULA, FL, 33873
G18000031796 ZOLFO STORAGE EXPIRED 2018-03-07 2023-12-31 - PO BOX 1802, WAUCHULA, FL, 33873
G17000029289 HOT FLORIDA REAL ESTATE EXPIRED 2017-03-20 2022-12-31 - 3045 OAKS BEND, BOWLING GREEN, FL, 33834

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 4412 Bryan Ave, Bowling Green, FL 33834 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 406 S 6th Ave, Wauchula, FL 33873 -
CHANGE OF MAILING ADDRESS 2020-06-16 406 S 6th Ave, Wauchula, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State