Search icon

TOSCANA VILLAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: TOSCANA VILLAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOSCANA VILLAGE, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000018928
FEI/EIN Number 201252284

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
Mail Address: 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARIO Manager 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
BERNAL LUCIO Manager 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323
HERNANDEZ MARIO Agent 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2011-03-15 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 1401 SAWGRASS CORPORATE PKWY, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2009-04-14 HERNANDEZ, MARIO -

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-22
ADDRESS CHANGE 2009-08-07
ADDRESS CHANGE 2009-07-09
ANNUAL REPORT 2009-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State