Entity Name: | TAVISTOCK HOTEL COLLECTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Dec 2017 (7 years ago) |
Document Number: | L17000261194 |
FEI/EIN Number | 37-1876985 |
Address: | 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827 |
Mail Address: | 6900 TAVISTOCK 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 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 |
Gandolfo Christopher F | Vice President | 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
Collin T C | President | 6900 TAVISTOCK LAKES BLVD STE 200, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 | 2024-04-05 |
ANNUAL REPORT | 2023-04-07 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
Florida Limited Liability | 2017-12-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State