Search icon

LANE HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: LANE HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 May 1985 (40 years ago)
Date of dissolution: 08 Feb 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: P06211
FEI/EIN Number 363087906

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

Address: 1200 SHERMER ROAD, SUITE 400, NORTHBROOK, IL, 60062-4500
Mail Address: 1200 SHERMER ROAD, SUITE 400, NORTHBROOK, IL, 60062-4500
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DEFORREST WILLIAM J President 1200 SHERMER ROAD, NORTHBROOK, IL
DEFORREST WILLIAM J Treasurer 1200 SHERMER ROAD, NORTHBROOK, IL
KEATING WILLIAM M Vice President 1200 SHERMER ROAD, NORTHBROOK, IL, 60062
FLICKER RUSSELL SECD 1200 SHERMER ROAD, NORTHBROOK, IL, 60062
COOLEY CHAD Vice President 1200 SHERMER ROAD, NORTHBROOK, IL, 60062
COOLEY CHAD Director 1200 SHERMER ROAD, NORTHBROOK, IL, 60062
ROSENFELD JOHNATHAN Vice President 1200 SHERMER ROAD, NORTHBROOK, IL, 60062
ROSENFELD JOHNATHAN Director 1200 SHERMER ROAD, NORTHBROOK, IL, 60062
MICHAEL BERNARD J Vice President 1200 SHERMER ROAD, NORTHBROOK, IL, 60062
MICHAEL BERNARD J Director 1200 SHERMER ROAD, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 1200 SHERMER ROAD, SUITE 400, NORTHBROOK, IL 60062-4500 -
CHANGE OF MAILING ADDRESS 2011-04-27 1200 SHERMER ROAD, SUITE 400, NORTHBROOK, IL 60062-4500 -

Court Cases

Title Case Number Docket Date Status
EDWARD T. KELLY VS REEMPLOY. ASSIST. APPEALS COMM. ET AL. 4D2016-1284 2016-04-15 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC #16-00645

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
RAAC #16-00644

Parties

Name EDWARD THOMAS KELLY
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name LANE HOTELS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (RAAC)
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2016-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-07-19
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of EDWARD THOMAS KELLY
Docket Date 2016-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 8, 2016 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court. Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-07-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of EDWARD THOMAS KELLY
Docket Date 2016-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 11, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (109 PAGES)
Docket Date 2016-05-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 2, 2016 letter is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court. Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2016-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN** WITH MISC. ATTACHMENTS (INCLUDES ORDER APPEALED)
On Behalf Of EDWARD THOMAS KELLY
Docket Date 2016-04-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copies of the order(s) being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ADMIN. ORDER
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD THOMAS KELLY

Documents

Name Date
Withdrawal 2013-02-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State