Search icon

TUSCAN ISLE CHAMPIONSGATE HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TUSCAN ISLE CHAMPIONSGATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUSCAN ISLE CHAMPIONSGATE HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000147176
FEI/EIN Number 30-0884667

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1938 Fairview Ave E, Seattle, WA, 98102, US
Address: 2150 Post Rd, Fairfield, CT, 06824, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sands Jeffrey Auth 2150 Post Rd, Fairfield, CT, 06824
CORPORATION SERVICE COMPANY Agent -

Central Index Key

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.

CIK number:
0001670461
Phone:
312-376-3855

Latest Filings

Form type:
D
File number:
021-260161
Filing date:
2016-03-29
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 2150 Post Rd, Ste 301, Fairfield, CT 06824 -
CHANGE OF MAILING ADDRESS 2020-04-20 2150 Post Rd, Ste 301, Fairfield, CT 06824 -
LC STMNT OF RA/RO CHG 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-07
CORLCRACHG 2016-10-27
AMENDED ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-08-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State