Entity Name: | LAINE ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAINE ENTERPRISES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2015 (9 years ago) |
Document Number: | P06000062423 |
FEI/EIN Number |
204810658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 SW Vicuna LN, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 1307 SW Vicuna LN, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE SONJA | President | 1307 SW Vicuna LN, PORT ST LUCIE, FL, 34953 |
Laine Sonja | President | 1307 SW Vicuna Ln, Port Saint Lucie, FL, 34953 |
KAYE SONJA | Agent | 1307 SW Vicuna LN, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 1307 SW Vicuna LN, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 1307 SW Vicuna LN, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 1307 SW Vicuna LN, PORT ST LUCIE, FL 34953 | - |
REINSTATEMENT | 2015-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-27 | KAYE, SONJA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-20 | - | - |
PENDING REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-02-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-11-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State