Search icon

IL TOSCANO, LLC - Florida Company Profile

Company Details

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

IL 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: 20 Apr 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000037524
FEI/EIN Number NOT APPLICABLE

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

Address: 320 VININGS WAY BLVD., APT. 10-106, DESTIN, FL, 32541, US
Mail Address: 320 VININGS WAY BLVD. 10-106, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIANO MONICA Managing Member 320 VININGS WAY BLVD., APT. 10-106, DESTIN, FL, 32541
SCHIANO DAMIANO Managing Member 320 VININGS WAY BLVD., APT. 10-106, DESTIN, FL, 32541
SCHIANO MONICA Agent 320 VININGS WAY BLVD., APT. 10-106, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-02-04 320 VININGS WAY BLVD., APT. 10-106, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-22 320 VININGS WAY BLVD., APT. 10-106, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-22 320 VININGS WAY BLVD., APT. 10-106, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2011-11-22 SCHIANO, MONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-11-22 IL TOSCANO, LLC -
LC VOLUNTARY DISSOLUTION 2010-11-22 - -

Documents

Name Date
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-09
Dom/For AR 2011-11-22
Amendment/Name Change 2010-11-22
ANNUAL REPORT 2010-04-21
Florida Limited Liability 2009-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State