Search icon

TUSCANY ESTATES, LLC - Florida Company Profile

Company Details

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

TUSCANY ESTATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: L05000062327
FEI/EIN Number 203523737

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

Address: 12461 NW 44TH ST, CORAL SPRINGS, FL, 33065
Mail Address: 12461 NW 44TH ST, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONESA JAIME President 12461 NW 44 STREET, CORAL SPRINGS, FL, 33065
CONESA SANTINA Manager 12461 NW 44 STREET, CORAL SPRINGS, FL, 33065
CONESA JAIME Agent 12461 NW 44TH ST, CORAL SPRINGS, FL, 33061

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-01 CONESA, JAIME -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-10-20 TUSCANY ESTATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 12461 NW 44TH ST, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2007-02-02 12461 NW 44TH ST, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 12461 NW 44TH ST, CORAL SPRINGS, FL 33061 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-02-01
LC Name Change 2015-10-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State