Search icon

TAVISTOCK LAND HOLDINGS, LLC

Company Details

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

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
Paris Francis Jr Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

President

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

Events

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

Documents

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