Search icon

LAN PRODUCTS, INC.

Headquarter

Company Details

Entity Name: LAN PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P12000103464
FEI/EIN Number 14-1821393
Address: 1430 Royal Palm Square Blvd, Unit 104, FORT MYERS, FL 33919
Mail Address: 8021 GLEN ABBEY CIRCLE, FORT MYERS, FL 33912
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAN PRODUCTS, INC., NEW YORK 4338912 NEW YORK

Agent

Name Role Address
Pirrong, Jan S Agent 8021 GLEN ABBEY CIRCLE, FORT MYERS, FL 33912

President

Name Role Address
PIRRONG, CHRISTINE President 13721 Jetport Commerce Parkway, 6 FORT MYERS, FL 33913

Secretary

Name Role Address
PIRRONG, JAN Secretary 13721 Jetport Commerce Parkway, 6 FORT MYERS, FL 33913

Treasurer

Name Role Address
PIRRONG, JAN Treasurer 13721 Jetport Commerce Parkway, 6 FORT MYERS, FL 33913

Vice President

Name Role Address
PIRRONG, JAN Vice President 13721 Jetport Commerce Parkway, 6 FORT MYERS, FL 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131692 CONNECTIVITY EXPIRED 2014-12-30 2024-12-31 No data 8021 GLEN ABBEY CIRCLE, FT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 1430 Royal Palm Square Blvd, Unit 104, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 8021 GLEN ABBEY CIRCLE, FORT MYERS, FL 33912 No data
REINSTATEMENT 2014-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-23 Pirrong, Jan S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
MERGER 2012-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000127967

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
AMENDED ANNUAL REPORT 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205698401 2021-02-13 0455 PPP 13721 Jetport Commerce Pkwy Ste 6, Fort Myers, FL, 33913-7850
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12890
Loan Approval Amount (current) 12890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89283
Servicing Lender Name Walpole Co-Operative Bank
Servicing Lender Address 982 Main St, WALPOLE, MA, 02081-2828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33913-7850
Project Congressional District FL-19
Number of Employees 1
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89283
Originating Lender Name Walpole Co-Operative Bank
Originating Lender Address WALPOLE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12961.25
Forgiveness Paid Date 2021-09-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State