Search icon

TUSCAN ISLE CHAMPIONSGATE OP. CO., LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
TUSCAN ISLE CHAMPIONSGATE HOLDINGS, LLC Manager

Fictitious Names

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

Events

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 -

Documents

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