Entity Name: | LN TOWNCENTER II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LN TOWNCENTER II, 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: | 20 Apr 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L16000077381 |
FEI/EIN Number |
36-4835326
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Thakkar Rasesh | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Rencoret Michelle R | 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 |
Collin T C | President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Tinetti R. | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-11-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | National Registered Agents, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-21 |
AMENDED ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-21 |
LC Amendment | 2019-11-19 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State