Search icon

TUSCAN GARDENS OF VENETIA BAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TUSCAN GARDENS OF VENETIA BAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUSCAN GARDENS OF VENETIA BAY PROPERTIES, 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: 12 Jun 2014 (11 years ago)
Document Number: L14000094471
FEI/EIN Number 47-1150339

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
1642289 189 SOUTH ORANGE AVENUE, SUITE 1650, ORLANDO, FL, 32801 189 SOUTH ORANGE AVENUE, SUITE 1650, ORLANDO, FL, 32801 407-206-6511

Filings since 2015-07-27

Form type D/A
File number 021-239950
Filing date 2015-07-27
File View File

Filings since 2015-05-14

Form type D
File number 021-239950
Filing date 2015-05-14
File View File

Key Officers & Management

Name Role
LAURENCE J. PINO, P.A. Agent
TUSCAN GARDENS MANAGEMENT CORPORATION Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 99 S. New York Ave., Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-03-13 99 S. New York Ave., Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 99 S. New York Ave., Winter Park, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State