Entity Name: | LN MUD APARTMENTS I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Oct 2017 (7 years ago) |
Date of dissolution: | 03 Sep 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2020 (4 years ago) |
Document Number: | L17000223658 |
FEI/EIN Number | 30-1007993 |
Address: | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Mail Address: | 6900 TRAVISTOCK 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 |
---|---|---|
Beucher, Nicholas F, III | President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
Ireland, Ralph H | Vice President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Rencoret , Michelle R | Vice President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Thakkar, Rasesh | Vice President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
WEAVER, BENJAMIN A | Vice President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Long, Howard | Vice President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Collin, Thomas Craig | Vice President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Tinetti, R. Chad | Vice President | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
Rencoret , Michelle R | Secretary | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
WEAVER, BENJAMIN A | Treasurer | 6900 TRAVISTOCK LAKES BLVD STE 200, ORLANDO, FL 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-09-03 | No data | No data |
LC AMENDMENT | 2019-11-13 | No data | No data |
LC NAME CHANGE | 2017-11-14 | LN MUD APARTMENTS I, LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-09-03 |
ANNUAL REPORT | 2020-06-03 |
LC Amendment | 2019-11-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-30 |
LC Name Change | 2017-11-14 |
Florida Limited Liability | 2017-10-27 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State