Entity Name: | TAVISTOCK LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2013 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | L13000170775 |
FEI/EIN Number | 46-4281495 |
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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
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 |
Paris Francis Jr | Vice President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
Collin T C | President | 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-03-11 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000211427 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-20 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-22 |
Merger | 2021-03-11 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State