Entity Name: | VILLAGE LANE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P02000025894 |
FEI/EIN Number | 020602005 |
Address: | 320 S. Lecanto Hwy, Lecanto, FL, 34460, US |
Mail Address: | 320 S. Lecanto Hwy, Lecanto, FL, 34460, US |
ZIP code: | 34460 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACAISA MARLO | Agent | 320 S. Lecanto Hwy, Lecanto, FL, 34460 |
Name | Role | Address |
---|---|---|
MACAISA JOSIE B | Director | 320 S. Lecanto Hwy, Lecanto, FL, 34460 |
MACAISA MARLO | Director | 320 S. Lecanto Hwy, Lecanto, FL, 34460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 320 S. Lecanto Hwy, Suite # 189, Lecanto, FL 34460 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 320 S. Lecanto Hwy, Suite # 189, Lecanto, FL 34460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 320 S. Lecanto Hwy, Suite # 189, Lecanto, FL 34460 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-15 | MACAISA, MARLO | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001534040 | LAPSED | 2009CA2889 | 10TH JUD CIR. | 2013-10-14 | 2018-10-25 | $550641.27 | SUN TRUST BANK, P.O. BOX 1079, ATLANTA, GA 30308 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State