Entity Name: | CC LANE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CC LANE HOLDINGS, 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: |
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: | 19 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Aug 2016 (9 years ago) |
Document Number: | L15000088382 |
FEI/EIN Number |
47-4173970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1010 GREENHILL RD., MILL VALLEY, CA, 94941, US |
Address: | 1232 Rock Springs Rd, Apopka, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN BENJAMIN G | Authorized Member | 1232 Rock Springs Rd, Apopka, FL, 32712 |
Martin Alisan | Authorized Member | 1232 Rock Springs Rd, Apopka, FL, 32712 |
Stieger Katheryn | Agent | 1232 Rock Springs Rd, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-11 | 1232 Rock Springs Rd, Ste 102, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-11 | Stieger, Katheryn | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-11 | 1232 Rock Springs Rd, Ste 102, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2019-05-15 | 1232 Rock Springs Rd, Ste 102, Apopka, FL 32712 | - |
LC AMENDMENT | 2016-08-29 | - | - |
LC AMENDMENT | 2015-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
AMENDED ANNUAL REPORT | 2024-11-11 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State