Search icon

VILLAGE LANE, INC.

Company Details

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

Agent

Name Role Address
MACAISA MARLO Agent 320 S. Lecanto Hwy, Lecanto, FL, 34460

Director

Name Role Address
MACAISA JOSIE B Director 320 S. Lecanto Hwy, Lecanto, FL, 34460
MACAISA MARLO Director 320 S. Lecanto Hwy, Lecanto, FL, 34460

Events

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

Debts

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

Documents

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