Search icon

JAMES LANE LLC - Florida Company Profile

Company Details

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

JAMES 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: 30 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000301084
FEI/EIN Number NOT APPLICABLE

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

Address: 2500 STARLITE LN, PORT CHARLOTTE, FL, 33952, US
Mail Address: 2500 STARLITE LN, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERMELO PEDRO E Authorized Member 2500 STARLITE LN, PORT CHARLOTTE, FL, 33952
BANOS COSTA ESTRELLA Authorized Member 2500 STARLITE LN, PORT CHARLOTTE, FL, 33952
IGLESIAS MARISELA Agent 1761 SW 11 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2022-09-26 IGLESIAS, MARISELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM WHITEHEAD, III VS JAMES LANE, PHYLLIS LANE AND JOHN DOES II-V 5D2016-2647 2016-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2013-1680-CA

Parties

Name WILLIAM WHITEHEAD, III
Role Appellant
Status Active
Name JOHN DOES II-V
Role Appellee
Status Active
Name JAMES LANE LLC
Role Appellee
Status Active
Representations JAMES R. KANNARD, JR.
Name PHYLLIS LANE
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-20
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 3/16 RB IS STRICKEN; AA'S 3/14 MOT IS DENIED
Docket Date 2018-03-16
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO ALLOW FILING OF APPENDIX
On Behalf Of JAMES LANE
Docket Date 2018-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of JAMES LANE
Docket Date 2018-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ALLOW FILING OF APPENDIX; "EMERGENCY"
Docket Date 2018-03-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-02-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ ORAL ARGUMENT; FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES LANE
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 3/20 ORDER
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **MOT TO DISPENSE W/ OA FILED 1/21**
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/15. NO FURTHER EOT'S.
Docket Date 2017-12-15
Type Response
Subtype Reply
Description REPLY ~ TO OBJECTION TO MOT EOT
Docket Date 2017-12-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of JAMES LANE
Docket Date 2017-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-11-22
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of JAMES LANE
Docket Date 2017-11-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of JAMES LANE
Docket Date 2017-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 12 PAGES
On Behalf Of Clerk Hernando
Docket Date 2017-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 11/13.
Docket Date 2017-10-19
Type Response
Subtype Reply
Description REPLY ~ TO SUPPLEMENTAL RESPONSE
Docket Date 2017-10-17
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO MOT SUPP ROA
On Behalf Of JAMES LANE
Docket Date 2017-10-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2017-10-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SUPP ROA
On Behalf Of JAMES LANE
Docket Date 2017-10-05
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of JAMES LANE
Docket Date 2017-10-04
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of JAMES LANE
Docket Date 2017-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/4. MTN/JUDICIAL NOTICE DENIED.
Docket Date 2017-09-07
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT EOT
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES LANE
Docket Date 2017-09-06
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JAMES LANE
Docket Date 2017-08-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AB STRICKEN. AMENDED AB W/I 15 DYS. RB W/I 20 DYS THEREAFTER.
Docket Date 2017-08-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE DOCUMENTS LISTED IN APX TO ANS BRF & MOT FOR JUDICIAL NOTICE
On Behalf Of JAMES LANE
Docket Date 2017-08-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NEW ISSUE FROM ANS BRF
Docket Date 2017-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 8/16
Docket Date 2017-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES LANE
Docket Date 2017-06-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of JAMES LANE
Docket Date 2017-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN PER 8/22 ORDER***
On Behalf Of JAMES LANE
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF 6/19
Docket Date 2017-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES LANE
Docket Date 2017-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/27. NO FURTHER EOT'S.
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ TO OBJECTION TO MOT EOT
Docket Date 2017-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (95 PGS.)
On Behalf Of Clerk Hernando
Docket Date 2017-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-04-13
Type Response
Subtype Objection
Description OBJECTION
On Behalf Of JAMES LANE
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES LANE
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-15
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-12-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ 10/13/16 ORDER WITHDRAWN;INIT BRF W/I 70 DAYS
Docket Date 2016-11-30
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of JAMES LANE
Docket Date 2016-11-10
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ PS WILLIAM WHITEHEAD,III 178197
On Behalf Of WILLIAM WHITEHEAD, III
Docket Date 2016-10-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ ORDER WITHDRAWN PER 12/16/16 ORDER
Docket Date 2016-09-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ PS WILLIAM WHITEHEAD,III 178197
On Behalf Of WILLIAM WHITEHEAD, III
Docket Date 2016-09-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ PS WILLIAM WHITEHEAD,III 178197
On Behalf Of WILLIAM WHITEHEAD, III
Docket Date 2016-09-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/1/16
On Behalf Of WILLIAM WHITEHEAD, III

Documents

Name Date
ANNUAL REPORT 2023-04-19
REINSTATEMENT 2022-09-26
Florida Limited Liability 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State