Entity Name: | TOSCANI CONSTRUCTION COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000035425 |
FEI/EIN Number | 760826686 |
Address: | 658 Lovejoy Rd NW, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | P. O. BOX 4261, FORT WALTON BEACH, FL, 32549 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosetti Phillip G | Agent | 658 Lovejoy Road NW, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Rosetti Toscani | Managing Member | P. O. BOX 4261, FORT WALTON BEACH, FL, 32549 |
Otero P JMGRM | Managing Member | 658 Lovejoy Rd NW, FORT WALTON BEACH, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000116444 | GC-3 CONTRACTING GROUP | ACTIVE | 2020-09-08 | 2025-12-31 | No data | 99 LOVEJOY RD. NW, SUITE A, FORT WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Rosetti, Phillip G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 658 Lovejoy Road NW, Unit E, Fort Walton Beach, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 658 Lovejoy Rd NW, Unit E, FORT WALTON BEACH, FL 32548 | No data |
REINSTATEMENT | 2016-08-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-09-12 |
ANNUAL REPORT | 2017-04-01 |
REINSTATEMENT | 2016-08-03 |
AMENDED ANNUAL REPORT | 2014-08-22 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State