Search icon

9542 TAVISTOCK ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 9542 TAVISTOCK ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9542 TAVISTOCK ROAD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L05000075453
FEI/EIN Number 203924262

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

Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
THAKKAR RASESH President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
LEWIS VIVIENNE C Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Beucher III Nicholas F Vice President 6900 Tavistock Lakes Blvd., Orlando, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2006-04-18 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
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
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State