Search icon

TUSCANY BAY APARTMENTS FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TUSCANY BAY APARTMENTS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2006 (19 years ago)
Date of dissolution: 23 Dec 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Dec 2019 (6 years ago)
Document Number: M06000006671
FEI/EIN Number 20-5969181
Address: Two Logan Square, 100 N 18th Street, Philadelphia, PA, 19103, US
Mail Address: Two Logan Square, 100 N 18th Street, Philadelphia, PA, 19103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TUSCANY BAY MEMBER, LLC Auth Two Logan Square, Philadelphia, PA, 19103
Laren Anders Auth Two Logan Square, Philadelphia, PA, 19103
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000167918 TUSCANY BAY APARTMENTS EXPIRED 2009-10-22 2014-12-31 - 2701 E. LUZERNE STREET, PHILADELPHIA, PA, 19137

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 Two Logan Square, 100 N 18th Street, 23rd Floor, Philadelphia, PA 19103 -
CHANGE OF MAILING ADDRESS 2019-01-16 Two Logan Square, 100 N 18th Street, 23rd Floor, Philadelphia, PA 19103 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-11-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2009-10-21 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002174026 LAPSED 09-SC-7980 ORANGE CTY. CT. 2009-09-28 2014-10-13 $5,172.45 ALLSTATE FLORIDIAN INSURANCE COMPANY, A/S/O TANYA TELFORT, PO BOX 21169, ROANOKE, VA 24018
J08000172149 LAPSED 08-4402 SP 05 MIAMI-DADE COUNTY COURT 2008-05-22 2013-05-29 $4,183.07 ARD DISTRIBUTORS, INC., 1600 NW 159 STREET, MIAMI, FLORIDA 33169

Documents

Name Date
LC Withdrawal 2019-12-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State