Entity Name: | LANE' S VINYL AND TRIM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANE' S VINYL AND TRIM, 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: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000111054 |
FEI/EIN Number |
203796831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3968 PACE RD, PACE, FL, 32571, US |
Mail Address: | 3968 PACE RD, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE MICHAEL S | Managing Member | 3968 PACE RD, PACE, FL, 32571 |
LANE MICHAEL S | Agent | 3968 PACE RD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 3968 PACE RD, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 3968 PACE RD, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 3968 PACE RD, PACE, FL 32571 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000015253 | LAPSED | 502018CA004370XXXXMBAJ | FIFTEENTH JUDICIAL CIRCUIT | 2019-01-08 | 2024-01-09 | $132,870.53 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC.F, 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-02-06 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-02-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State