Search icon

ERIC HEDEAN LAMB LCSW, LLC - Florida Company Profile

Company Details

Entity Name: ERIC HEDEAN LAMB LCSW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC HEDEAN LAMB LCSW, 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: 14 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: L17000058690
FEI/EIN Number 82-0790969

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

Address: 495 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550, US
Mail Address: 495 GRAND BOULEVARD, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB ERIC H Manager 38 11th St, Shalimar, FL, 32579
LAMB ERIC H Agent 513 Taylor Circle, Ft. Walton Beach, FL, 32547

National Provider Identifier

NPI Number:
1437673969
Certification Date:
2024-03-27

Authorized Person:

Name:
ERIC H LAMB
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
8506136184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 495 GRAND BOULEVARD, SUITE 206, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-19 495 GRAND BOULEVARD, SUITE 206, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2023-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 513 Taylor Circle, Ft. Walton Beach, FL 32547 -
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 LAMB, ERIC H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
REINSTATEMENT 2023-11-01
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
Florida Limited Liability 2017-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5384.00
Total Face Value Of Loan:
5384.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5384
Current Approval Amount:
5384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5454.36

Date of last update: 01 Jun 2025

Sources: Florida Department of State