Search icon

LINGO LANE LLC - Florida Company Profile

Company Details

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

LINGO 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: 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 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000051670
FEI/EIN Number 46-5236398

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

Address: 424 Avalon Blvd., ORLANDO, FL, 32806, US
Mail Address: 424 Avalon Blvd., ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD L FRUCCI PA Agent 12450 Kirby Smith Road, ORLANDO, FL, 32832
FRUCCI RICHARD L Manager 12450 Kirby Smith Road, ORLANDO, FL, 32832
PIXLEY WILLIAM C Manager 424 Avalon Blvd., ORLANDO, FL, 32806
HOLTON MICHAEL R Manager 322 E CENTRAL BLVD. #1004, ORLANDO, FL, 32801
SMITH KEVIN M Manager 2 W Delaware Place, CHICAGO, IL, 60610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 12450 Kirby Smith Road, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2021-02-23 424 Avalon Blvd., ORLANDO, FL 32806 -
REINSTATEMENT 2019-04-11 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 RICHARD L FRUCCI PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 424 Avalon Blvd., ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-17
Florida Limited Liability 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State