Search icon

LN ARTS & EXPERIENCES, LLC

Company Details

Entity Name: LN ARTS & EXPERIENCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L17000234369
FEI/EIN Number 38-4052855
Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827, US
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, FL, 32827

Secretary

Name Role Address
Rencoret Michelle R Secretary 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827

President

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

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-06 LN ARTS & EXPERIENCES, LLC No data
LC AMENDMENT 2019-11-13 No data No data
LC NAME CHANGE 2017-12-01 LN TOWNCENTER HOLDINGS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-04
LC Name Change 2023-02-06
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-20
LC Amendment 2019-11-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-30
LC Name Change 2017-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State