Search icon

LN DAS, LLC

Company Details

Entity Name: LN DAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L11000122086
FEI/EIN Number 300702929
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 Address
National Registered Agent, Inc. Agent 1200 S. Pine Island Road, Plantation, FL, 33324

President

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

Vice President

Name Role Address
Domingue Ronald Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Rencoret Michelle R Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Beucher Nicholas F Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Figuero Alexander Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
WEAVER BENJAMIN C Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-30 National Registered Agent, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 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
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-20
LC Amendment 2019-11-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State