Search icon

LAMPOST CAPITAL, L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: LAMPOST CAPITAL, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAMPOST CAPITAL, L.C. 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: 16 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2010 (15 years ago)
Document Number: L97000000777
FEI/EIN Number 650767015

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

Address: 1900 GLADES ROAD, STE. 205, BOCA RATON, FL, 33431, US
Mail Address: 1900 GLADES ROAD, STE. 205, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAMPOST CAPITAL, L.C., NEW YORK 2193875 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1043421 1900 GLADES RD, SUITE 205, BOCA RATON, FL, 33431 1900 GLADES ROAD, SUITE 205, BOCA RATON, FL, 33431 561-883-0454

Filings since 2024-03-28

Form type X-17A-5
File number 008-50382
Filing date 2024-03-28
Reporting date 2023-12-31
File View File

Filings since 2023-03-30

Form type X-17A-5
File number 008-50382
Filing date 2023-03-30
Reporting date 2022-12-31
File View File

Filings since 2023-03-28

Form type X-17A-5
File number 008-50382
Filing date 2023-03-28
Reporting date 2019-12-31
File View File

Filings since 2022-03-29

Form type X-17A-5
File number 008-50382
Filing date 2022-03-29
Reporting date 2021-12-31
File View File

Filings since 2021-03-26

Form type X-17A-5
File number 008-50382
Filing date 2021-03-26
Reporting date 2020-12-31
File View File

Filings since 2019-03-13

Form type FOCUSN
File number 008-50382
Filing date 2019-03-13
Reporting date 2018-12-31
File View File

Filings since 2019-03-13

Form type X-17A-5
File number 008-50382
Filing date 2019-03-13
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-50382
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-50382
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-03-03

Form type FOCUSN
File number 008-50382
Filing date 2017-03-03
Reporting date 2016-12-31
File View File

Filings since 2017-03-03

Form type X-17A-5
File number 008-50382
Filing date 2017-03-03
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type FOCUSN
File number 008-50382
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-50382
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-50382
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-50382
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type FOCUSN
File number 008-50382
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-50382
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type FOCUSN
File number 008-50382
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-50382
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type FOCUSN
File number 008-50382
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-50382
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-22

Form type X-17A-5
File number 008-50382
Filing date 2011-02-22
Reporting date 2010-12-31
File View File

Filings since 2010-03-01

Form type X-17A-5
File number 008-50382
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-50382
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-50382
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-50382
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-50382
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-24

Form type X-17A-5
File number 008-50382
Filing date 2005-02-24
Reporting date 2004-12-31
File View File

Filings since 2004-02-26

Form type X-17A-5
File number 008-50382
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2004-02-26

Form type FOCUSN
File number 008-50382
Filing date 2004-02-26
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-50382
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-03-11

Form type X-17A-5
File number 008-50382
Filing date 2002-03-11
Reporting date 2001-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NRLDDV3W2GBT06 L97000000777 US-FL GENERAL ACTIVE 1997-07-16

Addresses

Legal C/O Meade, Michael S, 1900 Glades Road, Suite 205, Boca Raton, US-FL, US, 33431
Headquarters 1900 Glades Road, Suite 205, Boca Raton, US-FL, US, 33431

Registration details

Registration Date 2019-08-13
Last Update 2024-07-19
Status ISSUED
Next Renewal 2025-08-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L97000000777

Key Officers & Management

Name Role Address
Pollack Gregory Vice President 1900 GLADES ROAD, STE. 205, BOCA RATON, FL, 33431
MEADE MICHAEL S Agent 1900 GLADES ROAD, STE. 205, BOCA RATON, FL, 33431
MEADE MICHAEL S Managing Member 1900 GLADES ROAD, STE. 205, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 1900 GLADES ROAD, STE. 205, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 1900 GLADES ROAD, STE. 205, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-09-21 1900 GLADES ROAD, STE. 205, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9963247207 2020-04-28 0455 PPP 1900 Glades Road, Suite 205, BOCA RATON, FL, 33431
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63792
Loan Approval Amount (current) 63792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525597
Servicing Lender Name Lexicon Bank
Servicing Lender Address 330 S Rampart Blvd, Ste 150, LAS VEGAS, NV, 89145-5753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 525597
Originating Lender Name Lexicon Bank
Originating Lender Address LAS VEGAS, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64226.14
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State