Search icon

LANE, REESE, & SUMMERS, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANE, REESE, & SUMMERS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 1996 (30 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P96000001000
FEI/EIN Number 650633442
Address: 2655 Le Jeune Road,, CORAL GABLES, FL, 33134, US
Mail Address: LANE REESE & SUMMERS, P.A., 2600 DOUGLAS RD., #401, CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERS WILLIAM LESQ. Director 2655 LE JEUNE ROAD, CORAL GABLES, FL, 33134
SUMMERS WILLIAM LEsq. Agent 2600 DOUGLAS ROAD #401, CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
650633442
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 2655 Le Jeune Road,, SUITE 700H, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 2600 DOUGLAS ROAD #401, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-01-18 SUMMERS, WILLIAM L, Esq. -
AMENDMENT 2018-09-20 - -
CHANGE OF MAILING ADDRESS 2017-03-20 2655 Le Jeune Road,, SUITE 700H, CORAL GABLES, FL 33134 -
AMENDMENT AND NAME CHANGE 2015-12-10 LANE, REESE, & SUMMERS, PA -
AMENDMENT AND NAME CHANGE 2014-09-08 LANE REESE SUMMERS & ENNIS, PA -
AMENDMENT AND NAME CHANGE 2009-04-07 LANE, REESE, SUMMERS, ENNIS, & PERDOMO, P.A. -
NAME CHANGE AMENDMENT 2007-09-04 LANE, REESE, SUMMERS & ENNIS, P.A. -

Documents

Name Date
Voluntary Dissolution 2021-07-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-18
Amendment 2018-09-20
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-17
Amendment and Name Change 2015-12-10
ANNUAL REPORT 2015-03-24
Amendment and Name Change 2014-09-08

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44620.00
Total Face Value Of Loan:
44620.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,620
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,620
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,226.09
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $44,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State