Search icon

COSTA TEAM, LLC. - Florida Company Profile

Company Details

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

COSTA TEAM, 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L11000029785
FEI/EIN Number 275556306

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

Address: 2541 ARAGON BLVD.#209, SUNRISE, FL, 33322, US
Mail Address: 16900 ALGONQUIN ST, Huntington Beach, CA, 92649, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVALLE juan Manager 3051 E SUNRISE LAKES DR #210, SUNRISE, FL, 33322
alvarez miguel President 168 N MULLER ST UNIT 301, anaheim, CA, 92801
OVALLE juan Agent 2637 E Atlantic Blvd #29461, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-09 2541 ARAGON BLVD.#209, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2637 E Atlantic Blvd #29461, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2016-04-23 OVALLE, juan -
CHANGE OF PRINCIPAL ADDRESS 2015-10-16 2541 ARAGON BLVD.#209, SUNRISE, FL 33322 -
LC AMENDMENT 2015-10-16 - -
LC DISSOCIATION MEM 2015-02-03 - -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-23
LC Amendment 2015-10-16
CORLCDSMEM 2015-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State