Entity Name: | JANE LAYNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JANE LAYNE, 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: | 23 Feb 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000017603 |
FEI/EIN Number |
264369081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7512 DR. PHILLIPS BLVD, ORLANDO, FL, 32819, US |
Address: | 501 N. ORLANDO AVE.,, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN ERICA L | Managing Member | 7512 DR. PHILLIPS BLVD, ORLANDO, FL, 32819 |
Berman Erica | Agent | 7512 DR. PHILLIPS BLVD, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000127491 | JANE LAYNE CREATIVE | EXPIRED | 2015-12-17 | 2020-12-31 | - | 150 EAST RONINSON STREET,UNIT 3402, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-01 | 7512 DR. PHILLIPS BLVD, STE 50-167, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-10-14 | 501 N. ORLANDO AVE.,, STE 313, PMB 346, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-20 | Berman, Erica | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 501 N. ORLANDO AVE.,, STE 313, PMB 346, Winter Park, FL 32789 | - |
LC AMENDMENT | 2015-12-21 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-07-20 | JANE LAYNE, LLC | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-01 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-05 |
LC Amendment | 2015-12-21 |
LC Amendment and Name Change | 2015-07-20 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State