Entity Name: | COSTA VITA CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 03 Nov 2009 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Jul 2011 (14 years ago) |
Document Number: | L09000106028 |
FEI/EIN Number | 80-0518007 |
Address: | 17901 Gawthrop Dr, Unit 104, Bradenton, FL 34211 |
Mail Address: | 17901 Gawthrop Dr, Unit 104, Bradenton, FL 34211 |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMMASONE, GERALD R | Agent | 17901 Gawthrop Dr, Unit 104, Bradenton, FL 34211 |
Name | Role | Address |
---|---|---|
TOMMASONE, GERALD R | Managing Member | 17901 Gawthrop Dr, Unit 104 BRADENTON, FL 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 17901 Gawthrop Dr, Unit 104, Bradenton, FL 34211 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-05 | 17901 Gawthrop Dr, Unit 104, Bradenton, FL 34211 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-05 | 17901 Gawthrop Dr, Unit 104, Bradenton, FL 34211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 4701 Knollwood Rd., Niceville, FL 32578 | No data |
LC AMENDMENT AND NAME CHANGE | 2011-07-27 | COSTA VITA CONSTRUCTION, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State