Entity Name: | LANE INDUSTRIAL PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANE INDUSTRIAL PARK, 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: | 01 Feb 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Nov 2006 (18 years ago) |
Document Number: | L05000010642 |
FEI/EIN Number |
421717592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3050 N. 29th Court, Hollywood, FL, 33020, US |
Address: | 5933 BROADWAY AVE, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Krutek Marcia | Secretary | 3050 N. 29th Court, Hollywood, FL, 33020 |
Vinet Jocelyn | Vice President | 3050 N. 29th Court, Hollywood, FL, 33020 |
Vinet Jocelyn | Manager | 3050 N. 29th Court, Hollywood, FL, 33020 |
VINET JOCELYN | Agent | 3050 N. 29th Court, Hollywood, FL, 33020 |
5933 BROADWAY, INC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 5933 BROADWAY AVE, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 3050 N. 29th Court, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | VINET, JOCELYN | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-09 | 5933 BROADWAY AVE, JACKSONVILLE, FL 32202 | - |
LC AMENDMENT | 2006-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2006-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State