Search icon

THOMAS L. COSTA PSL, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS L. COSTA PSL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS L. COSTA PSL, 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: 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000069359
FEI/EIN Number 203181937

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

Address: 8517 Egret Meadow Lane,, West Palm Beach, FL, 33412, US
Mail Address: 8517 Egret Meadow Lane,, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costa Thomas L Managing Member 8517 Egret Meadow Lane,, West Palm Beach, FL, 33412
COSTA THOMAS L Agent 8517 EGRET MEADOW LN, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 8517 Egret Meadow Lane,, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2014-04-24 8517 Egret Meadow Lane,, West Palm Beach, FL 33412 -
LC AMENDMENT 2012-03-26 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-21 8517 EGRET MEADOW LN, WEST PALM BEACH, FL 33412 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-02-11
LC Amendment 2012-03-26
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State