Entity Name: | LAKE NONA HOTEL & RESORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Nov 2016 (8 years ago) |
Document Number: | L16000212930 |
FEI/EIN Number | 30-0959853 |
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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
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 |
Gandolfo Christopher R | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
Collin T C | President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-18 |
AMENDED ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State