Search icon

1209 LANE AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 1209 LANE AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1209 LANE AVENUE, L.L.C. 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: 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000093382
FEI/EIN Number 46-3131170

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

Address: 6555 Trade Center Drive, JACKSONVILLE, FL, 32254, US
Mail Address: 6555 Trade Center Drive, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTON Mac Manager 2650-2 ROSSELLE STREET, JACKSONVILLE, FL, 32204
Tossavainen Thomas J Member 6555 Trade Center Drive, JACKSONVILLE, FL, 32254
Boree Greg Member 6555 Trade Center Drive, JACKSONVILLE, FL, 32254
Easton Mac Agent 2650-2 Rosselle Street, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-17 6555 Trade Center Drive, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-17 2650-2 Rosselle Street, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2016-08-17 6555 Trade Center Drive, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2016-08-17 Easton, Mac -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-08-17
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-06-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State