Entity Name: | LAMA CLERMONT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | N14000001639 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6052 Snapdragon Rd, CLERMONT, FL, 34715, US |
Mail Address: | P.O BOX 120263, CLERMONT, FL, 34712, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JR. EDUARDO | President | 6052 Snapdragon Rd, CLERMONT, FL, 34715 |
CARRASQUILLO DEBORA | Vice President | 14546 Pine Cone Tr., CLERMONT, FL, 34711 |
PADILLA VANESSA | Treasurer | 2171 briarcliff circle, Mt. Dora, FL, 32757 |
Cruz Jr Alejandro | Secretary | 827 Crooked Branch Dr., Clermont, FL, 34711 |
Castro Nitcemines | Busi | 2932 Tishman Rd., Palm Bay, FL, 32909 |
Gonzalez Jr. Eduardo | Agent | 6052 Snapdragon Rd, CLERMONT, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 6052 Snapdragon Rd, CLERMONT, FL 34715 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-08 | Gonzalez Jr., Eduardo | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 6052 Snapdragon Rd, CLERMONT, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2020-12-08 | 6052 Snapdragon Rd, CLERMONT, FL 34715 | - |
REINSTATEMENT | 2016-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-06-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-02 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-12-08 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State