Search icon

LAKE NONA GATEWAY, LLC

Company Details

Entity Name: LAKE NONA GATEWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2005 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: L05000122414
FEI/EIN Number 90-1028086
Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Vice President

Name Role Address
THAKKAR RASESH Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
RENCORET MICHELLE R Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Beucher Nicholas FIII Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Weaver Benjamin A Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Byrnes Daniel Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

Manager

Name Role Address
Collin T C Manager 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-29 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 1200 S. Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2016-04-27 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 No data
LC NAME CHANGE 2013-05-21 LAKE NONA GATEWAY, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State