Entity Name: | LOVER'S LANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOVER'S 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: |
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: | 30 Sep 2005 (20 years ago) |
Date of dissolution: | 08 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2021 (4 years ago) |
Document Number: | L05000096338 |
FEI/EIN Number |
743129115
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12100 COYLE ROAD, FORT MYERS, FL, 33905, US |
Mail Address: | 12101 COYLE ROAD, FORT MYERS, FL, 33994 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSS JEFFREY B | Managing Member | 12101 COYLE RD., FORT MYERS, FL, 33905 |
FOSS ELIZABETH K | Managing Member | 12101 COYLE RD., FORT MYERS, FL, 33905 |
foss savannah n | mgr | 12101 COYLE ROAD, FORT MYERS, FL, 33994 |
FOSS JEFFREY B | Agent | 12101 COYLE RD., FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-08 | - | - |
REINSTATEMENT | 2014-09-09 | - | - |
PENDING REINSTATEMENT | 2014-09-09 | - | - |
CHANGE OF MAILING ADDRESS | 2014-09-09 | 12100 COYLE ROAD, FORT MYERS, FL 33905 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-28 | - | - |
PENDING REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 12100 COYLE ROAD, FORT MYERS, FL 33905 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-08 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-21 |
REINSTATEMENT | 2014-09-09 |
REINSTATEMENT | 2011-11-28 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State