Search icon

LINE 5, LLC

Headquarter

Company Details

Entity Name: LINE 5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: L14000015685
FEI/EIN Number 38-3923296
Address: 5644 TAVILLA CIRCLE, SUITE 204, NAPLES, FL, 34110, US
Mail Address: 5644 TAVILLA CIRCLE, SUITE 204, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LINE 5, LLC, MINNESOTA 99e225b0-1be0-ef11-908d-00155d32b947 MINNESOTA
Headquarter of LINE 5, LLC, NEW YORK 4909539 NEW YORK
Headquarter of LINE 5, LLC, COLORADO 20161065382 COLORADO
Headquarter of LINE 5, LLC, ILLINOIS LLC_05526183 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LINE 5 LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 383923296 2024-07-24 LINE 5 LLC 63
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address 5644 TAVILLA CIRCLE, STE 204, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing RANDY D RENTH
Valid signature Filed with authorized/valid electronic signature
LINE 5 LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 383923296 2024-07-24 LINE 5 LLC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address 5644 TAVILLA CIRCLE, STE 204, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing JUSTIN LANE
Valid signature Filed with authorized/valid electronic signature
LINE 5 LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 383923296 2023-07-25 LINE 5 LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address 5644 TAVILLA CIRCLE, STE 204, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing RANDY D RENTH
Valid signature Filed with authorized/valid electronic signature
LINE 5 LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 383923296 2022-06-14 LINE 5 LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address PO BOX 112737, NAPLES, FL, 34108

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing JUSTIN D LANE
Valid signature Filed with authorized/valid electronic signature
LINE 5 LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 383923296 2021-07-16 LINE 5 LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address 5644 TAVILLA CIRCLE, STE 204, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing JUSTIN D LANE
Valid signature Filed with authorized/valid electronic signature
LINE 5, LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 383923296 2020-09-23 LINE 5, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address PO BOX 112737, NAPLES, FL, 341080146

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing JUSTIN LANE
Valid signature Filed with authorized/valid electronic signature
LINE 5 LLC 401 K PROFIT SHARING PLAN TRUST 2018 383923296 2019-05-21 LINE 5 LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392346940
Plan sponsor’s address 5644 TAVILLA CIR STE 204, NAPLES, FL, 341103405

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing JUSTIN D LANE
Valid signature Filed with authorized/valid electronic signature
LINE 5 LLC 401 K PROFIT SHARING PLAN TRUST 2017 383923296 2018-05-11 LINE 5 LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address 5644 TAVILLA CIRCLE - UNIT 102, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing JUSTIN LANE
Valid signature Filed with authorized/valid electronic signature
LINE 5 LLC 401 K PROFIT SHARING PLAN TRUST 2016 383923296 2017-05-15 LINE 5 LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 522291
Sponsor’s telephone number 2392496940
Plan sponsor’s address 5644 TAVILLA CIRCLE - UNIT 102, NAPLES, FL, 34119

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing JUSTIN LANE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
LANE JUSTIN D Member 5644 TAVILLA CIRCLE, NAPLES, FL, 34110
FROMMER AVIDAN J Member 5644 TAVILLA CIRCLE, NAPLES, FL, 34110
Golisano Blase ( Member 5644 TAVILLA CIRCLE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136283 DRIVE365 EXPIRED 2019-12-26 2024-12-31 No data PO BOX 112737, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 5644 TAVILLA CIRCLE, SUITE 204, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2023-04-18 5644 TAVILLA CIRCLE, SUITE 204, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2018-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-12 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2018-10-01 No data No data
LC STMNT OF RA/RO CHG 2014-06-24 No data No data
LC AMENDMENT 2014-01-31 No data No data

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 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
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State