Search icon

TUSCANY BAY APARTMENTS FLORIDA, LLC

Company Details

Entity Name: TUSCANY BAY APARTMENTS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2006 (18 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Dec 2019 (5 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

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

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 No data 2701 E. LUZERNE STREET, PHILADELPHIA, PA, 19137

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 Two Logan Square, 100 N 18th Street, 23rd Floor, Philadelphia, PA 19103 No data
CHANGE OF MAILING ADDRESS 2019-01-16 Two Logan Square, 100 N 18th Street, 23rd Floor, Philadelphia, PA 19103 No data
REGISTERED AGENT ADDRESS CHANGED 2010-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-11-19 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2009-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State