Entity Name: | TUSCAN ISLE CHAMPIONSGATE OP. CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TUSCAN ISLE CHAMPIONSGATE OP. CO., 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: |
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: | 05 Nov 2015 (9 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: | L15000188586 |
FEI/EIN Number |
30-0890204
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
TUSCAN ISLE CHAMPIONSGATE HOLDINGS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000008356 | MERRILL GARDENS AT CHAMPIONSGATE | EXPIRED | 2018-01-16 | 2023-12-31 | - | 105 WEST ADAMS STREET, SUITE 2700, CHICAGO, IL, 60603 |
G16000012514 | VOLTERRA AT CHAMPIONSGATE | EXPIRED | 2016-02-03 | 2021-12-31 | - | 105 WEST ADAMS STREET, SUITE 2700, CHICAGO, IL, 60603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-23 | 2150 Post Rd, Ste 301, Fairfield, CT 06824 | - |
CHANGE OF MAILING ADDRESS | 2020-04-23 | 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 STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-15 |
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 | 2015-11-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State