Search icon

BRUNER LANE, LLC - Florida Company Profile

Company Details

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

BRUNER 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: 19 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2010 (14 years ago)
Document Number: L06000120671
FEI/EIN Number 56-7925235

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

Address: 5501 sw 14 avenue, Cape Coral, FL, 33914, US
Mail Address: 5501 sw 14 avenue, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shephard MICHAEL S President 5501 sw 14 ave, Cape Coral, FL, 33914
Shephard Sierra E Manager 5501 sw 14 avenue, Cape Coral, FL, 33914
Hill Michael B Agent 5501 sw 14 avenue, Cape Coral, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 Hill, Michael B. -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 5501 sw 14 avenue, Cape Coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2021-05-12 5501 sw 14 avenue, Cape Coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 5501 sw 14 avenue, Cape Coral, FL 33914 -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State