Search icon

LNT OFFICE II, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LNT OFFICE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2019 (6 years ago)
Document Number: L17000055800
FEI/EIN Number 38-4030137
Address: 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beucher Nicholas FIII Vice President 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827
Rencoret Michelle R Vice President 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827
Rencoret Michelle R Secretary 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827
Thakkar Rasesh Vice President 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827
Collin T CIII President 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827
WEAVER BENJAMIN A Vice President 6900 TAVISTOCK LAKES BLVD - STE. 200, ORLANDO, FL, 32827
Tinetti R. F Vice President 6900 TAVISTOCK LAKES BLVD #200, ORLANDO, FL, 32827
- Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1200 S. Pine Island Road, Plantation, FL 33324 -
LC NAME CHANGE 2017-08-01 LNT OFFICE II, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-21
LC Amendment 2019-11-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
LC Name Change 2017-08-01
Florida Limited Liability 2017-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State