Search icon

LAKE NONA LANDING, LLC

Company Details

Entity Name: LAKE NONA LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L16000047955
FEI/EIN Number 61-1786799
Address: 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD., STE. 200, 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
Rencoret Michelle R Vice President 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827
Thakkar Rasesh Vice President 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827
Beucher Nicholas FIII Vice President 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827
WEAVER BENJAMIN A Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Byrnes Daniel R Vice President 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827

President

Name Role Address
Collin T C President 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-13 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
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-04
LC Amendment 2019-11-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State