Search icon

LANE BROTHERS PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LANE BROTHERS PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANE BROTHERS PROPERTIES, L.L.C. 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: 21 Aug 2001 (24 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: L01000014022
FEI/EIN Number 020536490

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

Address: 5542 FIRST COAST HIGHWAY, FERNANDINA BEACH, FL, 32034
Mail Address: 5542 FIRST COAST HIGHWAY, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE GREGORY R Managing Member 2961 AMELIA ROAD, FERNANDINA BEACH, FL, 32034
LANE KEITH H Managing Member 12 HICKORY LANE, AMELIA ISLAND, FL, 32034
LANE GREGORY R Agent 2961 AMELIA RD., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-26 - -
CHANGE OF MAILING ADDRESS 2019-04-02 5542 FIRST COAST HIGHWAY, FERNANDINA BEACH, FL 32034 -
CANCEL ADM DISS/REV 2005-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 2961 AMELIA RD., FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State