Search icon

TUSCAN DEVELOPMENT, LLC. - Florida Company Profile

Company Details

Entity Name: TUSCAN DEVELOPMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUSCAN DEVELOPMENT, 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.
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: 21 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000017224
FEI/EIN Number 161717091

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

Address: 17614 CIRCLE POND COURT, BOCA RATON, FL, 33496
Mail Address: 17614 CIRCLE POND COURT, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN SYBIL Managing Member 17614 CIRCLE POND COURT, BOCA RATON, FL, 33496
AUSTIN LAWRENCE Manager 17614 CIRCLE POND COURT, BOCA RATON, FL, 33496
GLINT PETER Manager 17614 CIRCLE POND COURT, BOCA RATON, FL, 33496
AUSTIN LAWRENCE Agent 17614 CIRCLE POND COURT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2013-03-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-25 AUSTIN, LAWRENCE -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 17614 CIRCLE POND COURT, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2013-03-25 17614 CIRCLE POND COURT, BOCA RATON, FL 33496 -
REINSTATEMENT 2013-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2006-03-07 TUSCAN DEVELOPMENT, LLC. -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-03-25
ANNUAL REPORT 2010-01-25
ADDRESS CHANGE 2009-12-08
ANNUAL REPORT 2009-11-23
ANNUAL REPORT 2009-06-02
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-23
LC Name Change 2006-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State