Entity Name: | NARCOOSSEE LAND HOLDING THREE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NARCOOSSEE LAND HOLDING THREE, 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: | 04 Sep 2014 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Sep 2014 (11 years ago) |
Document Number: | L14000138815 |
FEI/EIN Number |
26-1077196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US |
Mail Address: | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thakkar Rasesh | Manager | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Rencoret Michelle R | Manager | 6900 Tavistock Lakes Blvd, Orlando, FL, 32827 |
Beucher Nicholas FIII | Manager | 6900 Tavistock Lakes Blvd, Orlando, FL, 32827 |
Weaver Benjamin A | Manager | 6900 Tavistock Lakes Blvd., Suite 200, Orlando, FL, 32827 |
Collin T C | Manager | 6900 Tavistock Lakes Blvd., Ste 200, Orlando, FL, 32827 |
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-18 | National Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
CONVERSION | 2014-09-04 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000102306. CONVERSION NUMBER 100000143691 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State