Entity Name: | LAKE NONA MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE NONA MARKETING, 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: |
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: | 23 Dec 2005 (19 years ago) |
Document Number: | L05000122419 |
FEI/EIN Number |
270669846
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
THAKKAR RASESH | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
ADAMS ROBERT B | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
RENCORET MICHELLE R | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Santos Juan F | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Beucher Nicholas FIII | Manager | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Weaver Benjamin | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-29 | National Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-29 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State