Search icon

LAKE NONA GOLF & COUNTRY CLUB, LLC - Florida Company Profile

Company Details

Entity Name: LAKE NONA GOLF & COUNTRY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE NONA GOLF & COUNTRY CLUB, 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: 03 Apr 2009 (16 years ago)
Document Number: L02000004596
FEI/EIN Number 87-2509205

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

Address: 9100 CHILTERN DR, ORLANDO, FL, 32827, US
Mail Address: 9100 CHILTERN DR, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beucher Nicholas FIII President 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Weaver Benjamin A Vice President 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1200 S. Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 9100 CHILTERN DR, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2017-04-25 9100 CHILTERN DR, ORLANDO, FL 32827 -
LC AMENDMENT 2009-04-03 - -
MERGER 2002-02-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000040765

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-28
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: 02 Apr 2025

Sources: Florida Department of State