Search icon

LINE 5, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LINE 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINE 5, 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: 28 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2018 (7 years ago)
Document Number: L14000015685
FEI/EIN Number 38-3923296

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

Address: 999 Vanderbilt Beach Rd, Suite 503, Naples, FL, 34108, US
Mail Address: 999 Vanderbilt Beach Rd, Suite 503, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
99e225b0-1be0-ef11-908d-00155d32b947
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
001-173-435
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
6109765
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
1426379
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1474596
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
10314306
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
3215750
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
001790438
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
4909539
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
20161065382
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
LLC_05526183
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LANE JUSTIN D Manager 5644 TAVILLA CIRCLE, NAPLES, FL, 34110

Form 5500 Series

Employer Identification Number (EIN):
383923296
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136283 DRIVE365 EXPIRED 2019-12-26 2024-12-31 - PO BOX 112737, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 999 Vanderbilt Beach Rd, Suite 503, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-02-01 999 Vanderbilt Beach Rd, Suite 503, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-04-18 5644 TAVILLA CIRCLE, SUITE 204, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 5644 TAVILLA CIRCLE, SUITE 204, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2018-12-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2018-12-12 - -
LC STMNT OF RA/RO CHG 2018-10-01 - -
LC STMNT OF RA/RO CHG 2014-06-24 - -
LC AMENDMENT 2014-01-31 - -

Court Cases

Title Case Number Docket Date Status
SOUTH DADE DEALERSHIP, LLC d/b/a SOUTH DADE TOYOTA, Appellant(s) v. LINE 5 LLC and CARX DEPOT, LLC, Appellee(s). 4D2024-2150 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005868

Parties

Name SOUTH DADE DEALERSHIP, LLC
Role Appellant
Status Active
Representations Jeffrey VanVoorhis Mansell, Kenneth Lee Paretti, Albert Edward Quinton, III
Name LINE 5, LLC
Role Appellee
Status Active
Representations Philippe E Lieberman, Michael Scott Perse, Kalpesh Mehta
Name CARX DEPOT LLC
Role Appellee
Status Active
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 40 Days to January 7, 2025
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of South Dade Dealership, LLC
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 3622 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-29
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 8, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 28, 2024
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of South Dade Dealership, LLC
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-17
CORLCRACHG 2018-12-12
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
347512.00
Total Face Value Of Loan:
347512.00

CFPB Complaint

Date:
2024-12-28
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company disputes the facts presented in the complaint
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347512
Current Approval Amount:
347512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State