Entity Name: | LAMA USA LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAMA USA 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: |
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: | 14 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | L15000088187 |
FEI/EIN Number |
47-4045477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4090 Solamor St, Lakeland, FL, 33810, US |
Mail Address: | 4090 Solamor St, Lakeland, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZERPA MONACELLI MARINER | Manager | 4090 Solamor St, Lakeland, FL, 33810 |
MONACELLI AMLETO A | Manager | 4090 Solamor St, Lakeland, FL, 33810 |
ZERPA MONACELLI Mariner | Agent | 4090 Solamor St, Lakeland, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 4090 Solamor St, Lakeland, FL 33810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 4090 Solamor St, Lakeland, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 4090 Solamor St, Lakeland, FL 33810 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-15 | ZERPA MONACELLI, Mariner | - |
LC AMENDMENT | 2019-12-09 | - | - |
REINSTATEMENT | 2018-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CONVERSION | 2015-05-14 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000103007. CONVERSION NUMBER 100000151611 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-09-15 |
LC Amendment | 2019-12-09 |
ANNUAL REPORT | 2019-03-06 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2328997709 | 2020-05-01 | 0455 | PPP | 19520 W DIXIE HWY UNIT 7, MIAMI, FL, 33180 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State