Search icon

LA COSTA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LA COSTA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA COSTA PARTNERS, LLC 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: 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: 12 Jun 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: L02000014630
FEI/EIN Number 43-1978975

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

Address: 172 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137
Mail Address: 172 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSER ALAN Manager 172 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137
MESSER ALAN Agent 172 ISLAND ESTATES PARKWAY, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 172 ISLAND ESTATES PARKWAY, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 172 ISLAND ESTATES PARKWAY, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2008-11-12 - -
REGISTERED AGENT NAME CHANGED 2008-11-12 MESSER, ALAN -
CHANGE OF MAILING ADDRESS 2008-11-12 172 ISLAND ESTATES PARKWAY, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State