Search icon

VILLE DI TOSCANA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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