Search icon

TUSCANO MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TUSCANO MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUSCANO MANAGEMENT SERVICES, 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L05000084949
FEI/EIN Number 203371164

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

Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH R. SCOTT President 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
KUNKEL JOHN C Vice President 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
CONNERTY HUGH H Vice President 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
MOORE JOHN P Vice President 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
VANZANT CHRIS Vice President 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
VANZANT CHRIS Secretary 4315 PABLO OAKS CRT, JACKSONVILLE, FL, 32224
SLG MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2007-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-03
REINSTATEMENT 2007-01-31
Florida Limited Liability 2005-08-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State