Search icon

GEIGER/TOSCANA HOMES TECHNOLOGIES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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