Search icon

800 LANE AVENUE NORTH, LLC - Florida Company Profile

Company Details

Entity Name: 800 LANE AVENUE NORTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

800 LANE AVENUE NORTH, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Aug 2004 (21 years ago)
Document Number: L04000058802
FEI/EIN Number 202556105

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

Address: 5209 San Jose Blvd, JACKSONVILLE, FL, 32207, US
Mail Address: 5209 San Jose Blvd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS JEFFREY H Manager 5209 San Jose Blvd, JACKSONVILLE, FL, 32207
FRAZIER W. ROBINSON Manager 1515 RIVERSIDE AVE, STE A, JACKSONVILLE, FL, 32204
COLLINS JEFFREY H Agent 5209 San Jose Blvd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 5209 San Jose Blvd, Suite 101, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-05-27 5209 San Jose Blvd, Suite 101, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-27 5209 San Jose Blvd, Suite 101, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2012-04-26 COLLINS, JEFFREY H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000576071 TERMINATED 1000000171583 DUVAL 2010-05-04 2030-05-12 $ 1,609.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State