Entity Name: | MADISON LANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MADISON LANE, LLC 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. |
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: | 24 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2016 (9 years ago) |
Document Number: | L03000014670 |
FEI/EIN Number |
542108653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13517 PRESTIGE PLACE SUITE 101, TAMPA, FL, 33635 |
Mail Address: | 13517 PRESTIGE PLACE SUITE 101, TAMPA, FL, 33635 |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POSUSTA WALTER | Manager | 13517 PRESTIGE PLACE, TAMPA, FL, 33635 |
POSUSTA WALTER | Agent | 13517 PRESTIGE PLACE SUITE 101, TAMPA, FL, 33635 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08122700003 | MADISON LANE ESTATES | ACTIVE | 2008-05-01 | 2028-12-31 | - | 5353 MADISON LAKE CIRCLE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | POSUSTA, WALTER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-12 | 13517 PRESTIGE PLACE SUITE 101, TAMPA, FL 33635 | - |
CHANGE OF MAILING ADDRESS | 2008-05-12 | 13517 PRESTIGE PLACE SUITE 101, TAMPA, FL 33635 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-12 | 13517 PRESTIGE PLACE SUITE 101, TAMPA, FL 33635 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-09-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State