Search icon

TOSCANA PARK VILLAS, LLC

Company Details

Entity Name: TOSCANA PARK VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Nov 2013 (11 years ago)
Document Number: L13000164026
FEI/EIN Number 46-4276916
Address: 2199 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: P.O. Box 3435, WEST PALM BEACH, FL, 33401, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005A8VHXUNQ6I997 L13000164026 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Corporate Creations Network Inc., 11380 Prosperity Farms Road, #221E, Palm Beach Gardens, US-FL, US, 33410
Headquarters 1 North Clematis Street, Suite 200, West Palm Beach, US-FL, US, 33401

Registration details

Registration Date 2016-08-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-08-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000164026

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Fanjul Jose FJr. President 1 North Clematis Street, WEST PALM BEACH, FL, 33401

Seni

Name Role Address
Blomqvist Erik J Seni 1 North Clematis Street, WEST PALM BEACH, FL, 33401

Vice President

Name Role Address
Porro Juan C Vice President 1 North Clematis Street, WEST PALM BEACH, FL, 33401
Tabernilla Armando A Vice President 1 North Clematis Street, WEST PALM BEACH, FL, 33401
Londono Alejandro Vice President 1 North Clematis Street, WEST PALM BEACH, FL, 33401

Manager

Name Role
FCI RESIDENTIAL CORPORATION Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 2199 Ponce de Leon Blvd., Suite 401, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2014-11-11 2199 Ponce de Leon Blvd., Suite 401, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2014-11-11 Corporate Creations Network Inc. No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State