Search icon

LA COSTA, LLC

Company Details

Entity Name: LA COSTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: L04000056587
FEI/EIN Number 830404963
Address: 9209 Crestview Cir, Palm Beach Gardens, FL, 33412, US
Mail Address: 9209 Crestview Cir, Palm Beach Gardens, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
THORNTON SORAYA B Agent 9209 Crestview Cir, Palm Beach Gardens, FL, 33412

President

Name Role Address
Thornton Soraya President 2434 San Pietro Cir, Palm Beach Gardens, FL, 334102970

Vice President

Name Role Address
Thornton Dean R Vice President 2434 San Pietro Cir, Palm Beach Gardens, FL, 334102970

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 9209 Crestview Cir, Palm Beach Gardens, FL 33412 No data
CHANGE OF MAILING ADDRESS 2023-03-01 9209 Crestview Cir, Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 9209 Crestview Cir, Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 THORNTON, SORAYA B No data
CANCEL ADM DISS/REV 2006-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3076847108 2020-04-11 0455 PPP 103 LUCIA CT, JUPITER, FL, 33478-5470
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33478-5470
Project Congressional District FL-21
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20206.67
Forgiveness Paid Date 2021-04-28
5625688401 2021-02-09 0455 PPS 103 Lucia Ct, Jupiter, FL, 33478-5470
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17117
Loan Approval Amount (current) 17117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33478-5470
Project Congressional District FL-21
Number of Employees 3
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17277.71
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State