Search icon

FUND TUSCANY RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: FUND TUSCANY RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: M11000002384
FEI/EIN Number 452072560

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11 GREENWAY PLAZA STE 2400, HOUSTON, TX, 77046
Mail Address: 11 GREENWAY PLAZA STE 2400, HOUSTON, TX, 77046
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
CAMDEN MULTIFAMILY VALUE ADD FUND, L.P. Managing Member 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049620 CAMDEN VISCONTI ACTIVE 2011-05-25 2026-12-31 - 11 GREENWAY PLAZA, SUITE 2400, HOUSTON, TX, 77046

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC DISSOCIATION MEM 2015-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 11 GREENWAY PLAZA STE 2400, HOUSTON, TX 77046 -
CHANGE OF MAILING ADDRESS 2015-01-15 11 GREENWAY PLAZA STE 2400, HOUSTON, TX 77046 -
REGISTERED AGENT NAME CHANGED 2015-01-15 CAPITOL CORPORATE SERVICES, INC. -
REINSTATEMENT 2012-10-18 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
KIMBERLY WHITE VS FUND TUSCANY RIDGE, LLC 2D2023-0227 2023-02-01 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-112183

Parties

Name KIMBERLY WHITE
Role Appellant
Status Active
Name FUND TUSCANY RIDGE, LLC
Role Appellee
Status Active
Representations RYAN MCCAIN, ESQ.
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-07-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KIMBERLY WHITE
Docket Date 2023-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KIMBERLY WHITE
Docket Date 2023-06-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an amended initial brief as directed by this court's May 30, 2023, order.
Docket Date 2023-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LaROSE, and KHOUZAM
Docket Date 2023-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days from the date of this order, Appellant shall comply with this court's April 27, 2023, order by filing an amended brief or the case will be subject to dismissal without further notice.
Docket Date 2023-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***AMENDED SEE 5/30/23 ORDER***Appellant shall comply with this court's April 27, 2023, order by filing an amendedbrief or the case will be subject to dismissal without further notice.
Docket Date 2023-04-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Appellant’s initial brief• is not signed.• does not contain a certificate of service demonstrating that the documentwas served on all opposing parties or their attorneys.Appellant shall file an amended initial brief within ten days from the date of thisorder and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to reinstate this appeal is granted. This court's March 29,2023, order is vacated, and the appeal is reinstated.
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KIMBERLY WHITE
Docket Date 2023-04-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of KIMBERLY WHITE
Docket Date 2023-04-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KIMBERLY WHITE
Docket Date 2023-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This case was dismissed on March 29, 2023, based on Appellant's failure tosatisfy this court's February 2, 2023, fee order and failure to serve the initial brief.Appellant has filed a motion for reinstatement. The motion is not signed and does notshow that a copy was sent to the opposing party. The motion refers to payment of thecircuit court's fee but not this court's fee of $300.Within fifteen days from the date of this order, Appellant shall satisfy this court'sfee order and submit the initial brief. The brief must be signed and must include acertificate of service showing that a copy was sent to opposing counsel. Failure to timelyrespond to this order will result in the motion for reinstatement being denied withoutfurther notice.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KIMBERLY WHITE
Docket Date 2023-03-31
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KIMBERLY WHITE
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of KIMBERLY WHITE
Docket Date 2023-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM
Docket Date 2023-03-29
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED*** This appeal is dismissed based on Appellant's failure to satisfy this court's February 2, 2023, fee order or file an initial brief as directed by this court's March 3, 2023, order.
Docket Date 2023-03-03
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of KIMBERLY WHITE
Docket Date 2023-02-02
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2023-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of KIMBERLY WHITE
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of KIMBERLY WHITE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State