Search icon

TUSCAN ISLE OPERATING COMPANY, LLC

Company Details

Entity Name: TUSCAN ISLE OPERATING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: L14000041609
FEI/EIN Number 35-2504696
Address: 4600 Marigold Ave, Kissimmee, FL, 34758, US
Mail Address: 1938 Fairview Ave E, Seattle, WA, 98102, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
TUSCAN ISLE JV COMPANY, LLC Manager 1938 Fairview Ave E, Seattle, WA, 98102

Vice President

Name Role Address
Spear Douglas Vice President 1938 Fairview Ave E, Seattle, WA, 98102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008361 MERRILL GARDENS AT SOLIVITA MARKETPLACE ACTIVE 2018-01-16 2028-12-31 No data 1938 FAIRVIEW AVE E, SUITE #300, SEATTLE, WA, 98102
G16000009972 VOLTERRA AT SOLIVITA MARKETPLACE EXPIRED 2016-01-27 2021-12-31 No data 105 WEST ADAMS STREET, SUITE 2700, CHICAGO, IL, 60603
G15000097294 TUSCAN ISLE @ SOLIVITA MARKETPLACE EXPIRED 2015-09-22 2020-12-31 No data 105 W ADAMS ST, SUITE 2700, CHICAGO, IL, 60603

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-05-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-14 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 4600 Marigold Ave, Kissimmee, FL 34758 No data
CHANGE OF MAILING ADDRESS 2019-04-15 4600 Marigold Ave, Kissimmee, FL 34758 No data
LC STMNT OF RA/RO CHG 2016-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-23
CORLCRACHG 2019-05-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State