Search icon

LAMNSONS, LLC - Florida Company Profile

Company Details

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

LAMNSONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L99000004165
FEI/EIN Number APPLIED FOR

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

Address: 7378 W ATLANTIC BLVD, #338, MARGATE, FL, 33063, US
Mail Address: 7378 W ATLANTIC BLVD, #338, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAM CHUN H Manager 7378 W ATLANTIC BLVD #338, MARGATE, FL, 33063
SIU STELLA Manager 7378 W ATLANTIC BLVD #338, MARGATE, FL, 33063
SIU STELLA Agent 7378 W ATLANTIC BLVD, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178814 LAMNSON PLAZA EXPIRED 2009-11-25 2014-12-31 - 7378 W. ATLANTIC BLVD, SUITE 338, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 7378 W ATLANTIC BLVD, #338, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-04-19 7378 W ATLANTIC BLVD, #338, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 7378 W ATLANTIC BLVD, #338, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2000-06-19 SIU, STELLA -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State