Search icon

LAKE NONA REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LAKE NONA REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE NONA REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2009 (16 years ago)
Document Number: L02000004591
FEI/EIN Number 271740864

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

Address: 9801 Lake Nona Road, Orlando, FL, 32827, US
Mail Address: 9801 Lake Nona Road, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CATHLEEN J Vice President 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Beucher III Nicholas F President 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 9801 Lake Nona Road, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-04-11 9801 Lake Nona Road, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1200 S. Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-04-27 National Registered Agents, Inc. -
LC AMENDMENT 2009-08-21 - -
LC AMENDMENT 2009-08-04 - -
AMENDMENT 2004-10-27 - -
NAME CHANGE AMENDMENT 2004-01-22 LAKE NONA REALTY, LLC -
MERGER 2002-02-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000040753

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State