Entity Name: | TUSCAN GARDENS INCOME FUND II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUSCAN GARDENS INCOME FUND II, 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: | 09 Oct 2014 (11 years ago) |
Document Number: | L14000158248 |
FEI/EIN Number |
35-0451628
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 |
Name | Role |
---|---|
LAURENCE J. PINO, P.A. | Agent |
TUSCAN GARDENS INCOME FUND II MANAGER, LLC | Manager |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 ADDRESS CHANGED | 2020-03-25 | 99 S. New York Ave., Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State