Search icon

LAMB CONSTRUCTION MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LAMB CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMB CONSTRUCTION MANAGEMENT, 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: 03 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L19000216689
FEI/EIN Number 84-4646914

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

Address: 7092 Sunset Road, Joshua Tree, GA, 92252, US
Mail Address: P O Box 257, Pioneertown, CA, 92262, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB JAMES President 362 N. Palm Canyon Dr., #5, Palm Springs, CA, 92262
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 7092 Sunset Road, Joshua Tree, GA 92252 -
REINSTATEMENT 2023-10-05 - -
CHANGE OF MAILING ADDRESS 2023-10-05 7092 Sunset Road, Joshua Tree, GA 92252 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2020-01-08 LAMB CONSTRUCTION MANAGEMENT, LLC -
CONVERSION 2019-09-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000195929

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000524221 ACTIVE 50-2024-CC-002183-XXXA-MB PALM BEACH COUNTY 2024-08-19 2029-08-19 $12,279.23 AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
Reg. Agent Resignation 2024-08-30
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-11
LC Name Change 2020-01-08
Florida Limited Liability 2019-09-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State