Search icon

COSTA LAYMAN, LLC - Florida Company Profile

Company Details

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

COSTA LAYMAN, 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: 13 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2018 (7 years ago)
Document Number: L12000035457
FEI/EIN Number 45-4775075

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

Mail Address: 21800 SW 162 AVENUE, Miami, FL, 33170, US
Address: 73 GREENHOUSE ROAD, TRENTON, SC, 29847, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOSE IIII Manager 21800 SW 162 AVENUE, MIAMI, FL, 33170
SMITH MARIA C Manager 21800 SW 162 AVENUE, Miami, FL, 33170
DE ONA ARIANNA C Manager 21800 SW 162 AVENUE, MIAMI, FL, 33170
Smith Jose IIII Manager 21800 SW 162 AVENUE, Miami, FL, 33170
Gonzalez Jesus M Manager 21800 SW 162 AVENUE, Miami, FL, 33170
Saenz Fabian I Manager 21800 SW 162 AVENUE, Miami, FL, 33170
DE Ona ARIANNA C Agent 21800 SW 162 AVENUE, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021188 COSTA FARMS EXPIRED 2019-02-12 2024-12-31 - 21800 SW 162 AVENUE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 DE Ona, ARIANNA C. -
LC AMENDMENT 2018-10-24 - -
CHANGE OF MAILING ADDRESS 2013-04-24 73 GREENHOUSE ROAD, TRENTON, SC 29847 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 21800 SW 162 AVENUE, Miami, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
LC Amendment 2018-10-24
ANNUAL REPORT 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State