Entity Name: | TUSCANY VILLAS OF EDGEWATER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUSCANY VILLAS OF EDGEWATER, 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: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L05000035272 |
FEI/EIN Number |
203286609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 455 Lower 8th Ave S, Jacksonville Beach, FL, 32250, US |
Mail Address: | 455 Lower 8th Ave S, Jacksonville Beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caputo John | Auth | 455 Lower 8th Ave S, Jacksonville Beach, FL, 32250 |
Caputo Brandon | Auth | 455 Lower 8th Ave S, Jacksonville Beach, FL, 32250 |
CAPUTO Brandon | Agent | 455 Lower 8th Ave S, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | CAPUTO, Brandon | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-26 | 455 Lower 8th Ave S, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2018-07-26 | 455 Lower 8th Ave S, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-26 | 455 Lower 8th Ave S, Jacksonville Beach, FL 32250 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State