Search icon

TUSCANY VILLAS OF EDGEWATER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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