Entity Name: | VILLE DI TOSCANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VILLE DI TOSCANA, 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: |
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: | 10 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | L06000003357 |
FEI/EIN Number |
611534826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8501 Philatelic Driver, SPRING HILL, FL, 34611, US |
Mail Address: | PO BOX 5010, SPRING HILL, FL, 34611, US |
ZIP code: | 34611 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZZI ROBERT A | Manager | 4512 FLOUNDER DRIVE, HERNANDO BEACH, FL, 34607 |
VALENZANO DONATO | Manager | 71 BALTIMORE AVENUE, MASSAPEQUA, NY, 11758 |
SELWAY JOSEPH | Manager | 22290 GREEN VALLEY TRL, BROOKSVILLE, FL, 34601 |
WALZ JEFFREY | Manager | 7202 PERIWINKLE CT, BROOKSVILLE, FL, 34602 |
BOZZI ROBERT A | Agent | 4512 Flounder Drive, SPRING HILL, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 8501 Philatelic Driver, Suite 5010, SPRING HILL, FL 34611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 4512 Flounder Drive, SPRING HILL, FL 34607 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | BOZZI, ROBERT A | - |
CHANGE OF MAILING ADDRESS | 2022-02-02 | 8501 Philatelic Driver, Suite 5010, SPRING HILL, FL 34611 | - |
REINSTATEMENT | 2020-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2010-07-06 | - | - |
LC AMENDMENT AND NAME CHANGE | 2010-04-12 | VILLE DI TOSCANA, LLC | - |
LC AMENDMENT | 2008-07-06 | - | - |
REINSTATEMENT | 2007-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-19 |
REINSTATEMENT | 2020-01-08 |
ANNUAL REPORT | 2011-04-28 |
LC Amendment | 2010-07-06 |
LC Amendment and Name Change | 2010-04-12 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State