Search icon

LUCILLE L. LANG INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: LUCILLE L. LANG INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCILLE L. LANG INSURANCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 31 Oct 1983 (41 years ago)
Document Number: G67184
FEI/EIN Number 592362010

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

Address: 112 PASADENA PLACE, ORLANDO, FL, 32803
Mail Address: 112 PASADENA PLACE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG, LUCILLE L. Agent 112 PASADENA PLACE, ORLANDO, FL, 32803
LANG LUCILLE L President 2151 MALLARD CIRCLE, WINTER PARK, FL, 32789
NABORS KIMBERLY L Vice President 112 PASADENA PLACE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 112 PASADENA PLACE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2004-01-05 112 PASADENA PLACE, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-05 112 PASADENA PLACE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1991-01-31 LANG, LUCILLE L. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State