Search icon

TAVISTOCK EAST III, LLC

Company Details

Entity Name: TAVISTOCK EAST III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Aug 2016 (8 years ago)
Document Number: L16000154778
FEI/EIN Number 30-0949824
Address: 6900 TAVISTOCK LAKES BLVD., STE 200, ORLANDO, FL 32827
Mail Address: 6900 TAVISTOCK LAKES BLVD., STE 200, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Vice President

Name Role Address
Beaty, Clint 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 F, III 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
Paris, Francis B., Jr. Vice President 6900 TAVISTOCK LAKES BLVD., STE 200, ORLANDO, FL 32827
Adams, Robert B 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

Secretary

Name Role Address
Rencoret, Michelle R Secretary 6900 TAVISTOCK LAKES BLVD., STE 200, ORLANDO, FL 32827

President

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-05 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 1200 S Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07

Date of last update: 19 Jan 2025

Sources: Florida Department of State