Search icon

COSTA LAW, PL - Florida Company Profile

Company Details

Entity Name: COSTA LAW, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSTA LAW, PL 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: 05 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L13000050539
FEI/EIN Number 462468168

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

Mail Address: 77 Harbor Drive, Key Biscayne, FL, 33149, US
Address: 605 Ocean Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA VIRGINIA MESQUIRE Manager 605 Ocean Drive, Key Biscayne, FL, 33149
COSTA VIRGINIA MESQUIRE Agent 605 Ocean Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 605 Ocean Drive, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 605 Ocean Drive, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 605 Ocean Drive, Key Biscayne, FL 33149 -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 COSTA, VIRGINIA M, ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State