Entity Name: | VILLA TOSCANA MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Sep 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Aug 2021 (3 years ago) |
Document Number: | L18000223146 |
FEI/EIN Number | 83-2269286 |
Address: | 27550 SW 222 AVE, HOMESTEAD, FL, 33031, US |
Mail Address: | 14732 SW 153 CT, MIAMI, FL, 33196, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VILLA TOSCANA MIAMI LLC | 2023 | 832269286 | 2024-09-01 | VILLA TOSCANA MIAMI LLC | 8 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-01 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SVADBIK JOHN | Agent | 14732 SW 153 CT, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SVADBIK JOHN | Manager | 14732 SW 153 CT, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-07 | 27550 SW 222 AVE, HOMESTEAD, FL 33031 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-07 | 14732 SW 153 CT, MIAMI, FL 33196 | No data |
LC AMENDMENT | 2021-08-23 | No data | No data |
LC AMENDMENT | 2020-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2022-04-30 |
LC Amendment | 2021-08-23 |
ANNUAL REPORT | 2021-04-22 |
LC Amendment | 2020-09-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-08-21 |
Florida Limited Liability | 2018-09-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State