Entity Name: | TOSCANA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOSCANA HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2000 (25 years ago) |
Date of dissolution: | 29 Mar 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Mar 2018 (7 years ago) |
Document Number: | L00000010392 |
FEI/EIN Number |
651043930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % JORGE L. HERNANDEZ-TORANO, ESQ., 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL, 33131, US |
Mail Address: | % JORGE L. HERNANDEZ-TORANO, ESQ., 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLALONGA JUAN | Manager | % 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL, 33131 |
ABASCAL ADRIANA | Manager | % 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL, 33131 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | % JORGE L. HERNANDEZ-TORANO, ESQ., 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-02-06 | % JORGE L. HERNANDEZ-TORANO, ESQ., 701 BRICKELL AVENUE, SUITE 3300, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-01 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 2002-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-03-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State