Search icon

COSCIA DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: COSCIA DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSCIA DEVELOPMENT 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: 07 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L06000077390
FEI/EIN Number 205327953

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

Address: 2829 Badger rd, Lakeland, FL, 33811, US
Mail Address: 2829 Badger rd, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSCIA JEREMIAH DSr. Managing Member 2829 Badger Rd unit 115, LAKELAND, FL, 33811
COSCIA Jeremiah DSr. Agent 2829 Badger Rd Unit 115, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023836 ARTISAN MILLWORKS COMPANY ACTIVE 2016-03-05 2026-12-31 - 2828 STATES STREET UNIT 115, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 2829 Badger Rd Unit 115, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2024-02-19 2829 Badger rd, Unit 9, Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 2829 Badger rd, Unit 9, Lakeland, FL 33811 -
REINSTATEMENT 2024-01-03 - -
REGISTERED AGENT NAME CHANGED 2024-01-03 COSCIA, Jeremiah David, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2015-10-02 - -
REINSTATEMENT 2011-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000456333 ACTIVE 1000001002950 POLK 2024-07-15 2034-07-17 $ 654.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J24000647824 ACTIVE 53-2023CC-001413-0000-00 POLK CTY 10TH JUD CIR 2023-05-18 2029-10-08 $14,978.00 JONATHAN WINER, 1375 NORTH LAKE REEDY BOULEVARD, FROSTPROOF, FL 33843
J19000038222 ACTIVE 1000000808077 POLK 2018-12-21 2028-12-26 $ 648.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000031429 TERMINATED 1000000731596 POLK 2017-01-09 2027-01-13 $ 1,156.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000301865 TERMINATED 1000000712194 POLK 2016-05-09 2026-05-12 $ 479.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-19
REINSTATEMENT 2024-01-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-15
LC Amendment 2015-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6500908309 2021-01-27 0455 PPS 4623 Kings Point Ct, Lakeland, FL, 33813-2360
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59767
Loan Approval Amount (current) 59767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2360
Project Congressional District FL-18
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60322.1
Forgiveness Paid Date 2022-01-04
4928807102 2020-04-13 0455 PPP 335 Magnolia Ave, Winter Haven, FL, 33880
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60047
Loan Approval Amount (current) 60047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 12
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60586.6
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State