Detail by Entity Name
Florida Limited Liability Company
1200 WILLA VISTA TRAIL, LLC
Filing Information
L16000059122
APPLIED FOR
03/23/2016
FL
ACTIVE
LC AMENDMENT
12/20/2022
NONE
Principal Address
1200 WILLA VISTA TRAIL
MAITLAND, FL 32751
MAITLAND, FL 32751
Mailing Address
Changed: 08/10/2023
8857 S. Ash Ave
Tempe, AZ 85284
Tempe, AZ 85284
Changed: 08/10/2023
Registered Agent Name & Address
LerchLegal
Name Changed: 08/10/2023
Address Changed: 08/10/2023
135 W. Central Blvd.
Suite 300
Orlando, FL 32801
Suite 300
Orlando, FL 32801
Name Changed: 08/10/2023
Address Changed: 08/10/2023
Authorized Person(s) Detail
Name & Address
Title Manager
Principe, Troy
Title Manager
Principe, Darin
Title Manager
Hartwick, Andrea
Title Manager
Principe, Troy
8857 S. Ash Ave
Tempe, AZ 85284
Tempe, AZ 85284
Title Manager
Principe, Darin
2545 S Beverly St
Salt Lake City, UT 84106
Salt Lake City, UT 84106
Title Manager
Hartwick, Andrea
6940 E. Bacarro St
Long Beach, CA 90815
Long Beach, CA 90815
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 08/10/2023 |
2024 | 03/26/2024 |
Document Images