Search icon

COSTA DEL SOL APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: COSTA DEL SOL APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSTA DEL SOL APARTMENTS, 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: 15 Jul 2009 (16 years ago)
Document Number: L09000068228
FEI/EIN Number 270548849

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

Address: 205 S HOOVER BLVD, STE 400, TAMPA, FL, 33609, US
Mail Address: 205 S HOOVER BLVD, STE 400, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hampton Ronald Agent 205 S HOOVER BLVD, TAMPA, FL, 33609
SUPERTEST OIL COMPANY Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083524 COSTA DEL SOL APARTMENTS ACTIVE 2011-08-23 2026-12-31 - 205 S HOOVER BLVD., SUITE 400, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 KELLY, JANET -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 205 S HOOVER BLVD, STE 400, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-01-23 205 S HOOVER BLVD, STE 400, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 205 S HOOVER BLVD, STE 400, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-01-31 Hampton, Ronald -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State