Entity Name: | LANE INNOVATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Mar 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | F11000001012 |
FEI/EIN Number |
223321398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NW 22nd Ave., Unit 100, Fort Lauderdale, FL, 33311, US |
Mail Address: | PO Box 643468, VERO BEACH, FL, 32964, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LANE ANDREW | President | 6035 E Prentice Pl, Greenwood Village, CO, 80111 |
LANE ANDREW | Vice President | 6035 E Prentice Pl, Greenwood Village, CO, 80111 |
LANE ANDREW | Secretary | 6035 E Prentice Pl, Greenwood Village, CO, 80111 |
LANE ANDREW | Treasurer | 6035 E Prentice Pl, Greenwood Village, CO, 80111 |
ROSSWAY MOORE TAYLOR & SWAN, PLC | Agent | 2101 INDIAN RIVER BLVD SUITE 200, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000089925 | VERO HEALTH | EXPIRED | 2013-09-11 | 2018-12-31 | - | 4445N A1A SUITE 200, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-12 | 201 NW 22nd Ave., Unit 100, Fort Lauderdale, FL 33311 | - |
NAME CHANGE AMENDMENT | 2017-09-28 | LANE INNOVATIVE, INC. | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 201 NW 22nd Ave., Unit 100, Fort Lauderdale, FL 33311 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-12 |
Reg. Agent Resignation | 2022-11-04 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-20 |
Name Change | 2017-09-28 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State