Entity Name: | TUSCANY SQUARE III,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUSCANY SQUARE III,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: | 06 Dec 2006 (18 years ago) |
Document Number: | L06000117735 |
FEI/EIN Number |
432115133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5710 N DAVIS HWY, STE 1, PENSACOLA, FL, 32503, US |
Address: | 460 Mary Esther Blvd., Mary Esther, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRUGIA ALAN | President | 5710 N DAVIS HWY, PENSACOLA, FL, 32503 |
Farrugia Alan CDr. | Agent | 5710 N DAVIS HWY, PENSACOLA, FL, 32503 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000022662 | ADVANCED DENTAL CONCEPTS | EXPIRED | 2017-03-02 | 2022-12-31 | - | 460 MARY ESTHER BOULEVARD, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 460 Mary Esther Blvd., Mary Esther, FL 32569 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 460 Mary Esther Blvd., Mary Esther, FL 32569 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 5710 N DAVIS HWY, STE 1, PENSACOLA, FL 32503 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | Farrugia, Alan C, Dr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State