Search icon

TAVISTOCK ACQUISITIONS, LLC

Company Details

Entity Name: TAVISTOCK ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L08000075768
FEI/EIN Number 38-4037255
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
Peek Scott IJr. Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

President

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-02 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1200 S. Pine Island Road, Plantation, FL 33324 No data
LC NAME CHANGE 2017-03-17 TAVISTOCK ACQUISITIONS, LLC 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
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-04-23
LC Amendment 2019-11-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State