Entity Name: | TUSCANY LAKES PARTNERS INTEREST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | L17000131624 |
FEI/EIN Number | 36-4871040 |
Address: | 401 Wilshire Blvd., Santa Monica, CA, 90401, US |
Mail Address: | 401 Wilshire Blvd., Santa Monica, CA, 90401, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Jamar Hanna | Secretary | 17 Floor 680 5th Avenue, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Bronfman Jeremy S | Manager | 401 Wilshire Blvd., Santa Monica, CA, 90401 |
LINCOLN AVENUE CAPITAL LLC | Manager | No data |
Name | Role | Address |
---|---|---|
Condas Russell | Vice President | 401 Wilshire Blvd., Santa Monica, CA, 90401 |
Conger Tyler | Vice President | 401 Wilshire Blvd, Santa Monica, CA, 90401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 401 Wilshire Blvd., Suite 1070, Santa Monica, CA 90401 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 401 Wilshire Blvd., Suite 1070, Santa Monica, CA 90401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-19 |
Florida Limited Liability | 2017-06-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State