Search icon

TUSCAN GARDENS INCOME FUND, LLC - Florida Company Profile

Company Details

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.
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: 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

Central Index Key

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

Filings since 2013-10-28

Form type D
File number 021-205372
Filing date 2013-10-28
File View File

Key Officers & Management

Name Role Address
Laurence J. Pino, PA Agent 99 S. New York Ave., Winter Park, FL, 32789
TUSCAN GARDENS INCOME FUND MANAGER, LLC Manager -

Events

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 -

Documents

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