Entity Name: | LAKE NONA ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAKE NONA ESTATE 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. |
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: | 26 Dec 2012 (12 years ago) |
Document Number: | L12000160710 |
FEI/EIN Number |
46-1637620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6900 Tavistock Lakes Blvd., Suite #200, ORLANDO, FL, 32827, US |
Mail Address: | 6900 Tavistock Lakes Blvd., Suite #200, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beucher Nicholas FIII | Vice President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Byrnes Daniel R | Vice President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Rencoret Michelle R | Vice President | 6900 Tavistock Lakes Blvd., Orlando, FL, 32827 |
Thakkar Rasesh III | Vice President | 6900 Tavistock Lakes Blvd., ORLANDO, FL, 32827 |
Collin T C | President | 6900 Tavistock Lakes Blvd., ORLANDO, FL, 32827 |
Weaver Benjamin F | Vice President | 6900 Tavistock Lakes Blvd., ORLANDO, FL, 32827 |
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-27 | National Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 6900 Tavistock Lakes Blvd., Suite #200, ORLANDO, FL 32827 | - |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 6900 Tavistock Lakes Blvd., Suite #200, ORLANDO, FL 32827 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State