Entity Name: | TAVISTOCK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAVISTOCK PROPERTIES, 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: | 27 Sep 2005 (19 years ago) |
Date of dissolution: | 30 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | L05000095148 |
FEI/EIN Number |
NOT APPLICABLE
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 |
---|---|---|
THAKKAR RASESH | President | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
THAKKAR RASESH | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Youth Thomas B | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Beucher Nicholas FIII | Vice President | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-10 | 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 | 2019-09-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State