Search icon

COSTA OMNI TERRA, LLC - Florida Company Profile

Company Details

Entity Name: COSTA OMNI TERRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSTA OMNI TERRA, 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: 06 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2006 (19 years ago)
Document Number: L04000087877
FEI/EIN Number 202711435

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

Address: 1304 E 23rd Ave., Tampa, FL, 33605, US
Mail Address: 1304 E 23rd Ave., Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA EUGENE A Managing Member 1304 E. 23rd Ave., Tampa, FL, 33605
WOODWARD ANTHONY G Agent 20727 Sterlington Drive, Land O'Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08217900046 GENE COSTA CONSTRUCTION EXPIRED 2008-08-01 2013-12-31 - 3909 W. INMAN AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1304 E 23rd Ave., Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-02-20 1304 E 23rd Ave., Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 20727 Sterlington Drive, Land O’Lakes, FL 34638 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
LC AMENDMENT 2006-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State