Entity Name: | GEIGER/TOSCANA HOMES TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEIGER/TOSCANA HOMES TECHNOLOGIES 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: | 09 May 2011 (14 years ago) |
Last Event: | LC ARTICLE OF CORRECTION/NAME CHANGE |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | L11000054514 |
FEI/EIN Number |
45-2671732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 ANCHOR RODE DRIVE, NAPLES, FL, 34103, US |
Mail Address: | 801 ANCHOR RODE DRIVE, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPAGNONE RICHARD | Managing Member | 801 ANCHOR RODE DRIVE, NAPLES, FL, 34103 |
VEGA JOHN GEsq. | Agent | 501 GOODLETTE FRANK RD N, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-07-12 | 801 ANCHOR RODE DRIVE, SUITE 203A, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2022-07-12 | 801 ANCHOR RODE DRIVE, SUITE 203A, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 501 GOODLETTE FRANK RD N, STE D306, NAPLES, FL 34102 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2015-01-20 | GEIGER/TOSCANA HOMES TECHNOLOGIES LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | VEGA, JOHN G, Esq. | - |
LC NAME CHANGE | 2011-05-20 | GEIGER/TOSCANA HOMES TECHNOLGIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-07-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State