Search icon

DAVID LANE LLC - Florida Company Profile

Company Details

Entity Name: DAVID LANE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID 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.
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: 20 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L05000060925
FEI/EIN Number 203121074

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

Address: 2906 TWENTY MILE LEVEL ROAD, LAND O LAKES, FL, 34639
Mail Address: 2906 TWENTY MILE LEVEL ROAD, LAND O LAKES, FL, 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE DAVID Managing Member 2906 TWENTY MILE LEVEL ROAD, LAND O LAKES, FL, 34639
Lane David Agent 2906 20 Mile Level Rd, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-09-18 Lane, David -
REGISTERED AGENT ADDRESS CHANGED 2020-09-18 2906 20 Mile Level Rd, Land O Lakes, FL 34639 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID LANE VS STATE OF FLORIDA 4D2023-0278 2023-01-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CF004999B

Parties

Name DAVID LANE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Daliah H. Weiss
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Lane
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Lane
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2023-01-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
DAVID LANE VS STATE OF FLORIDA 4D2016-2040 2016-06-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CF004999B

Parties

Name DAVID LANE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 3, 2017 motion for rehearing or alternatively request for reasoned opinion is denied.
Docket Date 2017-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ALTERNATIVELY REQUEST FOR A REASONED OPINION
On Behalf Of David Lane
Docket Date 2017-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 20, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 12, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Lane
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 11, 2016 second motion for extension of time is granted, and appellant shall serve the initial brief on or before November 22, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of David Lane
Docket Date 2016-08-29
Type Record
Subtype Transcript
Description Transcript Received ~ (8 PAGES)
Docket Date 2016-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 19, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of David Lane
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of appellant's July 20, 2016 request for information/document, it is ORDERED that appellant's August 4, 2016 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2016-08-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of David Lane
Docket Date 2016-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of David Lane
Docket Date 2016-07-12
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's July 11, 2016 motion for extension of time is determined to be moot. See this court's order issued July 8, 2016.
Docket Date 2016-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of David Lane
Docket Date 2016-07-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.
Docket Date 2016-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of David Lane
Docket Date 2016-06-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ *SEE CORRECTED ACKNOWLEDGMENT LETTER*
Docket Date 2016-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-17
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on June 15, 2016, and the Notice reflects May 11, 2016, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2016-06-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Lane

Documents

Name Date
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682797110 2020-04-14 0491 PPP 10 10th Street Unit 31, ATLANTIC BEACH, FL, 32233
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30922
Loan Approval Amount (current) 30922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATLANTIC BEACH, DUVAL, FL, 32233-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31194.29
Forgiveness Paid Date 2021-03-05
1214738705 2021-03-26 0455 PPS 6811 N Atlantic Ave, Cape Canaveral, FL, 32920-5813
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Canaveral, BREVARD, FL, 32920-5813
Project Congressional District FL-08
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21072.85
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State