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 |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
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 |
Name | Role | Address |
---|---|---|
Collin T C | President | 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, 32827 |
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 |
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