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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD T. KELLY VS REEMPLOY. ASSIST. APPEALS COMM. ET AL. | 4D2016-1284 | 2016-04-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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