Search icon

NOVA LANE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NOVA 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: 05 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L06000035782
FEI/EIN Number 870768610

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

Address: 19700 Cochran Blvd. Suite C, Port Charlotte, FL, 33948, US
Mail Address: 19700 Cochran Blvd. Suite C, Port Charlotte, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS DEBRA L Managing Member 24485 NOVA LANE, PUNTA GORDA, FL, 33980
MYERS DEBRA L Agent 18326 Murdock Circle, Port Charlotte, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065169 EXIT COMPASS REALTY ACTIVE 2015-06-23 2030-12-31 - 19700 COCHRAN BLVD. SUITE C, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-06 19700 Cochran Blvd. Suite C, Port Charlotte, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 19700 Cochran Blvd. Suite C, Port Charlotte, FL 33948 -
LC AMENDMENT 2015-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 18326 Murdock Circle, Port Charlotte, FL 33948 -
REINSTATEMENT 2015-03-11 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 MYERS, DEBRA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-07
LC Amendment 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5562.00
Total Face Value Of Loan:
5562.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5562
Current Approval Amount:
5562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
5598.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State