Search icon

L.A.M., INC.

Company Details

Entity Name: L.A.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 1987 (38 years ago)
Document Number: M44356
FEI/EIN Number 000000000
Address: % FREEMAN D. TATE, 6320 N.W. 200 TERR., MIAMI, FL, 33055
Mail Address: % FREEMAN D. TATE, 6320 N.W. 200 TERR., MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TATE, FREEMAN D. Agent 6320 N.W. 200 TERR., MIAMI, FL, 33055

Director

Name Role Address
MILLER, LLOYD A. Director 5490 N.W. 175TH ST., CAROL CITY, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Court Cases

Title Case Number Docket Date Status
J. V. L. VS L. A. M. 2D2020-3333 2020-11-19 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-DR-1598

Parties

Name J. V. L.
Role Appellant
Status Active
Name L.A.M., INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Smith
Docket Date 2021-07-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s June 8, 2021, order.
Docket Date 2021-06-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2021-06-08
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ The circuit court's online docket reveals that the trial court has disposed of the motion tolling rendition. This appeal is no longer held in abeyance. Within ten days from the date of this order, Appellant shall arrange with the clerk of the circuit court for transmission of the record on appeal. Appellant shall file the initial brief within forty days from this order. Failure to comply with this order may result in this appeal being dismissed without further notice based on failure to prosecute.
Docket Date 2021-05-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report regarding the motion(s) that toll rendition within ten days from the date of this order.
Docket Date 2021-04-05
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2021-03-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DUPLICATE ?
On Behalf Of J. V. L.
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J. V. L.
Docket Date 2021-02-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2020-12-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2020-11-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of L. A. M.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER PATERNITY
On Behalf Of J. V. L.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Jan 2025

Sources: Florida Department of State