Search icon

COSTA VERDE LANDSCAPING, LLC - Florida Company Profile

Company Details

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

COSTA VERDE LANDSCAPING, 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: 10 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L14000141701
FEI/EIN Number 473157222

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

Address: 17733 Beach Park Trail, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 17733 Beach Park Trail, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whigham Lee President 293 N Walton Lakeshore Dr, Panama City Beach, FL, 32461
KYLE CRYSTAL Authorized Person 107 AMAR PLACE, SUITE 206, PANAMA CITY BEACH, FL, 32413
Whigham Lee Agent 293 N Walton Lakeshore Dr, Panama City Beach, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 17733 Beach Park Trail, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2022-12-06 17733 Beach Park Trail, PANAMA CITY BEACH, FL 32413 -
LC AMENDMENT 2020-11-30 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 Whigham, Lee -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 293 N Walton Lakeshore Dr, Panama City Beach, FL 32461 -
LC AMENDMENT AND NAME CHANGE 2015-07-21 COSTA VERDE LANDSCAPING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-18
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5950218001 2020-06-29 0491 PPP 352 Greenwood Court, Panama City Beach, FL, 32407-5417
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130586
Loan Approval Amount (current) 130586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Panama City Beach, BAY, FL, 32407-5417
Project Congressional District FL-02
Number of Employees 14
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131537.67
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State