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. |
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 |
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 |
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 | - |
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