Search icon

COSTA COSTA ENTERPRISES, LLC - Florida Company Profile

Company Details

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

COSTA COSTA ENTERPRISES, 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: 09 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000108719
FEI/EIN Number 47-1332885

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

Address: 1800 NORTH BAY SHORE DR APT 3209, MIAMI, FL, 33132
Mail Address: 1800 NORTH BAY SHORE DR APT 3209, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA MARIA G Member 1800 NORTH BAY SHORE DR APT 3209, MIAMI, FL, 33132
COSTA MARIA G Agent 1800 NORTH BAY SHORE DR APT 3209, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080247 SNIP-ITS SOUTH MIAMI EXPIRED 2017-07-27 2022-12-31 - 5770 SUNSET DR., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 COSTA, MARIA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-06-26 COSTA COSTA ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-17
LC Amendment and Name Change 2015-06-26
ANNUAL REPORT 2015-03-03
Florida Limited Liability 2014-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State