Search icon

TAVISTOCK FREEBIRDS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TAVISTOCK FREEBIRDS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAVISTOCK FREEBIRDS HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: L11000142519
FEI/EIN Number 260426061

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Address: 9350 Conroy Windermere Road, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Gregory Manager 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
Beucher Nicholas FIII Manager 6900 Tavistock Lakes Blvd., Orlando, FL, 32827
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-04-09 NRAI SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 9350 Conroy Windermere Road, Windermere, FL 34786 -
CONVERSION 2011-12-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000069414. CONVERSION NUMBER 100000118391

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State