Search icon

COSTA MARE CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

COSTA MARE CONSTRUCTION, 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: 01 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000015010
FEI/EIN Number 45-4414275

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

Address: 1300 Enterprise Dr, Port Charlotte, FL, 33953, US
Mail Address: 1300 Enterprise Dr, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TAX SAVERS INC Agent
TAX SAVERS INC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090360 COSTA MARE BUILDERS EXPIRED 2012-09-14 2017-12-31 - 3512 MARSALA COURT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1300 Enterprise Dr, Ste A, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2016-04-13 1300 Enterprise Dr, Ste A, Port Charlotte, FL 33953 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 1300 Enterprise Dr, Ste A, Port Charlotte, FL 33953 -
REGISTERED AGENT NAME CHANGED 2015-01-22 Tax Savers -
LC AMENDMENT 2013-06-24 - -
LC AMENDMENT 2012-07-10 - -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-22
AMENDED ANNUAL REPORT 2014-09-11
ANNUAL REPORT 2014-04-14
LC Amendment 2013-06-24
ANNUAL REPORT 2013-03-21
LC Amendment 2012-07-10
Florida Limited Liability 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State