Entity Name: | TUSCAN GARDENS INCOME FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUSCAN GARDENS INCOME FUND, 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: | 08 Nov 2012 (12 years ago) |
Document Number: | L12000142022 |
FEI/EIN Number |
46-1419084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 99 S. New York Ave., Winter Park, FL, 32789, US |
Mail Address: | 99 S. New York Ave., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1569315 | 2200 LUCIEN WAY, SUITE 420, MAITLAND, FL, 32751 | 2200 LUCIEN WAY, SUITE 420, MAITLAND, FL, 32751 | 407-422-2423 | |||||||||
|
Form type | D |
File number | 021-205372 |
Filing date | 2013-10-28 |
File | View File |
Name | Role | Address |
---|---|---|
Laurence J. Pino, PA | Agent | 99 S. New York Ave., Winter Park, FL, 32789 |
TUSCAN GARDENS INCOME FUND MANAGER, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 99 S. New York Ave., Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2020-03-25 | 99 S. New York Ave., Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Laurence J. Pino, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 99 S. New York Ave., Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State