Search icon

COSTA RICA PRODUCTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: COSTA RICA PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSTA RICA PRODUCTS, 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000070481
FEI/EIN Number 263040065

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

Address: 393 WATERSIDE DRIVE, MERRITT ISLAND, FL, 32952, US
Mail Address: 393 WATERSIDE DRIVE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COSTA RICA PRODUCTS, LLC, COLORADO 20111477568 COLORADO

Key Officers & Management

Name Role Address
PLETTINCK DANIELLE C Managing Member 21465 GRAYS PEAK DRIVE, PARKER, CO, 80138
RICHARD DAVID A Agent 393 WATERSIDE DRIVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 393 WATERSIDE DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 393 WATERSIDE DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2011-03-07 393 WATERSIDE DRIVE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2011-03-07 RICHARD, DAVID A -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
LC Amendment 2011-03-07
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-30
Florida Limited Liability 2008-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State