Search icon

NOVA LANE, LLC - Florida Company Profile

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 2025-12-31 - 18326 MURDOCK CIRCLE, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1960387408 2020-05-05 0455 PPP 18326 Murdock Circle, PORT CHARLOTTE, FL, 33948-1107
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5562
Loan Approval Amount (current) 5562
Undisbursed Amount 0
Franchise Name EXIT Realty Corp, USA (see note)
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33948-1107
Project Congressional District FL-17
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5598.21
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State