Search icon

LAKE NONA CONSTRUCTION COMPANY, LLC

Company Details

Entity Name: LAKE NONA CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2006 (18 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L06000082942
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

Manager

Name Role Address
THAKKAR RASESH Manager 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
ZBORIL JAMES L Manager 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

Vice President

Name Role Address
Schmitt Todd 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 Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-05 No data No data
LC AMENDMENT 2019-11-19 No data No data
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 2016-04-28 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2016-04-28 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-05
LC Amendment 2019-11-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State