Search icon

LAKE NONA CENTRAL II, LLC

Company Details

Entity Name: LAKE NONA CENTRAL II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Feb 2016 (9 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L16000034235
FEI/EIN Number 61-1787826
Address: 6900 TAVISTOCK LAKES BOULEVARD, SUITE 200, ORLANDO, FL, 32827
Mail Address: 6900 TAVISTOCK LAKES BOULEVARD, SUITE 200, ORLANDO, FL, 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
Thakkar Rasesh Manager 6900 TAVISTOCK LAKES BOULEVARD, ORLANDO, FL, 32827
Zboril James L Manager 6900 TAVISTOCK LAKES BOULEVARD, ORLANDO, FL, 32827

Vice President

Name Role Address
Rencoret Michelle R Vice President 6900 TAVISTOCK LAKES BOULEVARD, ORLANDO, FL, 32827
Beucher Nicholas F Vice President 6900 TAVISTOCK LAKES BOULEVARD, ORLANDO, FL, 32827
WEAVER BENJAMIN A Vice President 6900 TAVISTOCK LAKES BLVD. #200, ORLANDO, FL, 32827

Treasurer

Name Role Address
WEAVER BENJAMIN A Treasurer 6900 TAVISTOCK LAKES BLVD. #200, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 No data No data
LC AMENDMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-29 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 1200 S. Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
LC Amendment 2019-11-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State