Entity Name: | COSTA AZUL TRANSPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 05 May 2015 (10 years ago) |
Date of dissolution: | 25 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Feb 2024 (a year ago) |
Document Number: | L15000078976 |
FEI/EIN Number | 47-4029726 |
Address: | 1150 Sweetwater Club Blvd., Longwood, FL, 32779, US |
Mail Address: | 1150 Sweetwater Club Blvd., Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawrence Perette | Agent | 1150 Sweetwater Club Blvd., Longwood, FL, 32779 |
Name | Role | Address |
---|---|---|
Lawrence Robert | Manager | 1150 Sweetwater Club Blvd., Longwood, FL, 32779 |
Lawrence Perette | Manager | 1150 Sweetwater Club Blvd., Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-19 | 1150 Sweetwater Club Blvd., Longwood, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-19 | 1150 Sweetwater Club Blvd., Longwood, FL 32779 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-19 | Lawrence, Perette | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-19 | 1150 Sweetwater Club Blvd., Longwood, FL 32779 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-25 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-11 |
Florida Limited Liability | 2015-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State