Detail by Officer/Registered Agent Name

Florida Limited Liability Company

TAVISTOCK DEVELOPMENT MANAGEMENT, LLC

Filing Information
L02000004593 82-0578176 02/26/2002 FL ACTIVE LC AMENDMENT 11/19/2019 NONE
Principal Address
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Changed: 04/28/2016
Mailing Address
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Changed: 04/28/2016
Registered Agent Name & Address National Registered Agents, Inc.
1200 S. Pine Island Road
Plantation, FL 33324

Name Changed: 04/02/2018

Address Changed: 04/02/2018
Authorized Person(s) Detail Name & Address

Title VP

THAKKAR, RASESH
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 VP

WEAVER, BENJAMIN A.
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

Silverton, Alexandra
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Title VPT

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

Title VP

Duerr, Karen E
6900 TAVISTOCK LAKES BLVD.
SUITE 200
ORLANDO, FL 32827

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/20/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
09/04/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
11/19/2019 -- LC Amendment View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
12/30/2013 -- LC Name Change 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
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
04/30/2003 -- 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