Search icon

TOSCANO WINE GROUP, LLC - Florida Company Profile

Company Details

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

TOSCANO WINE GROUP, 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: 26 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000057000
FEI/EIN Number 272815868

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

Address: 1500 TRADEPORT DRIVE, Suite A, ORLANDO, FL, 32824, US
Mail Address: 1500 TRADEPORT DRIVE, Suite A, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollis Charles M Manager 1500 TRADEPORT DRIVE, ORLANDO, FL, 32824
Chiorando John S Manager 1500 TRADEPORT DRIVE, ORLANDO, FL, 32824
SALA GIUSEPPE Manager 1500 TRADEPORT DRIVE, ORLANDO, FL, 32824
Hollis Charles M Agent 1500 TRADEPORT DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 1500 TRADEPORT DRIVE, Suite A, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2013-04-08 1500 TRADEPORT DRIVE, Suite A, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2013-04-08 Hollis, Charles M -
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 1500 TRADEPORT DRIVE, ORLANDO, FL 32824 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-06-29 - -

Documents

Name Date
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-10-04
LC Amendment 2010-06-29
Florida Limited Liability 2010-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State