Search icon

TUSCANY DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

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

TUSCANY DEVELOPMENT GROUP, 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 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000047141
FEI/EIN Number 383721559

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

Address: 9155 GULF SHORE DRIVE, UNIT 401, NAPLES, FL, 34108
Mail Address: 65 WESTERN INDUSTRIAL DRIVE, CRANSTON, RI, 02921
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACCOLL ANDREW D Manager 96 LAKEVIEW DR., CHEPACHET, RI, 02814
ROSSI VINCENT A Manager 410 OLD PLAINFIELD PIKE, SCITUATE, RI, 02825
SCIARRETTA STEVEN A Agent 2799 NW BOCA RATON BLVD., BOCA RATON, FL, 334316699

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-07 9155 GULF SHORE DRIVE, UNIT 401, NAPLES, FL 34108 -
LC AMENDMENT 2012-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-21 2799 NW BOCA RATON BLVD., SUITE 203, BOCA RATON, FL 33431-6699 -
REGISTERED AGENT NAME CHANGED 2010-05-21 SCIARRETTA, STEVEN AESQ. -
CHANGE OF MAILING ADDRESS 2010-01-11 9155 GULF SHORE DRIVE, UNIT 401, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2008-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Amendment 2012-09-07
ANNUAL REPORT 2011-01-10
Reg. Agent Change 2010-05-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-08
REINSTATEMENT 2008-09-10
Florida Limited Liabilites 2005-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State