Search icon

TOSCANA DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: TOSCANA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOSCANA DEVELOPMENT, 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: 05 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000113760
FEI/EIN Number 36-4750743

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

Address: 454 Leeway Trail, ORMOND BEACH, FL, 32174, US
Mail Address: 454 Leeway Trail, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT KIT KOREY PA Agent 595 W. GRANADA BLVD., STE. A, ORMOND BEACH, FL, 32174
OSTOJIC JADRANKO Managing Member 1301 HARWICK LANE, ORMOND BEACH, FL, 32174
ROELOFSEN TRACY J Managing Member 1301 HARWICK LANE, ORMOND BEACH, FL, 32174
RUYTER MARTINE Managing Member 1301 HARWICK LANE, ORMOND BEACH, FL, 32174
VANRIJ RYAN D Manager 454 LEEWAY TRL, ORMOND BEACH, FL, 32174
ROELOFSEN ERIC S Managing Member 1301 HARWICK LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-14 454 Leeway Trail, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 454 Leeway Trail, ORMOND BEACH, FL 32174 -
LC AMENDMENT 2018-06-21 - -
LC STMNT OF AUTHORITY 2016-11-04 - -
LC AMENDMENT 2013-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-21 595 W. GRANADA BLVD., STE. A, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2012-09-21 ROBERT KIT KOREY PA -
LC AMENDMENT 2012-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000152815 TERMINATED 1000000862952 VOLUSIA 2020-03-05 2040-03-11 $ 1,114.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
LC Amendment 2018-06-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
CORLCAUTH 2016-11-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
LC Amendment 2013-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State