Search icon

306S TOSCANO, LLC. - Florida Company Profile

Company Details

Entity Name: 306S TOSCANO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

306S TOSCANO, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000003004
FEI/EIN Number 261728747

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

Address: 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL, 33154, UN
Mail Address: 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARCINELLI RITA Manager 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL, 33154
PELLIZZARI STEFANO Manager 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL, 33154
Fajardo Carmen M Manager 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL, 33154
Fajardo Carmen M Agent 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-05-10 - -
REGISTERED AGENT NAME CHANGED 2019-09-10 Fajardo, Carmen M -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 1111 KANE CONCOURSE STE 305, BAY HARBOR ISLANDS, FL 33154 UN -

Documents

Name Date
LC Amendment 2022-05-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State