Entity Name: | LANG RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jul 1997 (28 years ago) |
Document Number: | P97000065553 |
FEI/EIN Number | 593459288 |
Address: | 295 GRANDE WAY, NAPLES, FL, 34110, US |
Mail Address: | 295 GRANDE WAY, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANG LARRY F | Agent | 295 GRANDE WAY, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LANG LARRY F | Director | 295 GRANDE WAY, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LANG LARRY F | President | 295 GRANDE WAY, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
LANG SUSAN L | Vice President | 13830 N 16TH WAY, PHOENIX, AZ, 85022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 295 GRANDE WAY, APT 206, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 295 GRANDE WAY, APT 206, NAPLES, FL 34110 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 295 GRANDE WAY, APT 206, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State