Detail by Officer/Registered Agent Name

Florida Limited Liability Company

LAKE NONA LAND COMPANY, LLC

Filing Information
L02000004589 27-1740765 02/26/2002 FL ACTIVE LC AMENDMENT 11/19/2019 NONE
Principal Address
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Changed: 04/27/2016
Mailing Address
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Changed: 04/27/2016
Registered Agent Name & Address National Registered Agents, Inc.
1200 S. Pine Island Road
Plantation, FL 33324

Name Changed: 03/29/2018

Address Changed: 03/29/2018
Authorized Person(s) Detail Name & Address

Title VP

THAKKAR, RASESH
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VP

ADAMS, ROBERT B.
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VP, Secretary

RENCORET, MICHELLE R.
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VP

Beucher, Nicholas F, III
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title P

Collin, T Craig
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VP

WEAVER, BENJAMIN A
6900 TAVISTOCK LAKES BLVD., STE. 200
ORLANDO, FL 32827

Title VP

Tinetti, R. Chad
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VP

Paris, Francis B, Jr.
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VP

Holmes, Robert C
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VP

Young, Daniel J
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VPT

Byrnes, Daniel R
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/20/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
06/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
11/19/2019 -- LC Amendment View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
07/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
09/16/2013 -- Merger View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- Merger View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
12/15/2004 -- Reg. Agent Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- Florida Limited Liabilites View image in PDF format
02/26/2002 -- Merger View image in PDF format