Search icon

COSTELLO ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: COSTELLO ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSTELLO ENTERPRISES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L00000013946
FEI/EIN Number 651044587

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

Address: 7351 Silver Fern Blvd, SARASOTA, FL, 34241, US
Mail Address: 7351 Silver Fern Blvd, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO JOSEPH A Managing Member 7351 Silver Fern Blvd, SARASOTA, FL, 34241
COSTELLO JOSEPH A Agent 7351 Silver Fern Blvd, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 7351 Silver Fern Blvd, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2018-04-27 7351 Silver Fern Blvd, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7351 Silver Fern Blvd, SARASOTA, FL 34241 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-02-01 COSTELLO, JOSEPH ASR -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-12
REINSTATEMENT 2011-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State