Search icon

LN MODEL 3, LLC

Company Details

Entity Name: LN MODEL 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L17000002111
FEI/EIN Number 38-4023279
Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, UN
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Vice President

Name Role Address
Beucher Nicholas FIII 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
Thakkar Rasesh Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
WEAVER BENJAMIN AIII Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827
Byrnes Daniel F Vice President 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, 32827

President

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

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-13 No data No data
LC NAME CHANGE 2019-04-18 LN MODEL 3, LLC No data
REGISTERED AGENT NAME CHANGED 2018-04-02 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1200 S. Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-20
LC Amendment 2019-11-13
ANNUAL REPORT 2019-04-18
LC Name Change 2019-04-18
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State