Entity Name: | COSTA HOLLYWOOD S328, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COSTA HOLLYWOOD S328, 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. |
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: | 08 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L13000003503 |
FEI/EIN Number |
46-1782511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | COSTA HOLLYWOOD S328, LLC, 151 N NOB HILL ROAD, STE 138, PLANTATION, FL, 33324, US |
Mail Address: | COSTA HOLLYWOOD S328, LLC, 151 N NOB HILL ROAD, STE 138, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALVER & COOK, LLP | Agent | 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
LUCAR HOLDINGS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | COSTA HOLLYWOOD S328, LLC, 151 N NOB HILL ROAD, STE 138, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | COSTA HOLLYWOOD S328, LLC, 151 N NOB HILL ROAD, STE 138, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | SALVER & COOK, LLP | - |
LC AMENDMENT | 2013-05-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment | 2018-09-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-21 |
LC Amendment | 2013-05-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State