Entity Name: | UNIT PH102 TUSCANY SHORES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNIT PH102 TUSCANY SHORES, 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: | 02 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | L03000048758 |
FEI/EIN Number |
522404111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 W. Granada Blvd., Suite G9, ORMOND BEACH, FL, 32174, US |
Mail Address: | 555 W. Granada Blvd., ORMOND BEACH, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMORE DAVID R | Managing Member | 555 W. Granada Blvd., ORMOND BEACH, FL, 32174 |
PARR GREG A | Managing Member | 300 CLYDE MORRIS BLVD., STE. C, ORMOND BEACH, FL, 32174 |
DAMORE DAVID R | Agent | 227 SEABREEZE BOULEVARD, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-26 | - | - |
REINSTATEMENT | 2021-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-02 | 555 W. Granada Blvd., Suite G9, G-9, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2021-07-02 | 555 W. Granada Blvd., Suite G9, G-9, ORMOND BEACH, FL 32174 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-02 | DAMORE, DAVID R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-05 | 227 SEABREEZE BOULEVARD, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-26 |
REINSTATEMENT | 2021-07-02 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State