Search icon

COSTA MARE, LLC - Florida Company Profile

Company Details

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

COSTA MARE, 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: 14 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: L15000207853
FEI/EIN Number 37-1798651

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

Address: 7708 RIGBY STREET, WINDERMERE, FL, 34786, US
Mail Address: 7708 RIGBY STREET, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPPA DE O. COUTO LUIS PAULO Manager 7708 RIGBY STREET, WINDERMERE, FL, 34786
SOUZA DE O. COUTO SILVANA Manager 7708 RIGBY STREET, WINDERMERE, FL, 34786
DOMUS GLOBAL TAX ADVISORS LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 7708 RIGBY STREET, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-09-12 7708 RIGBY STREET, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 15815 SHADDOCK DR STE 120, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2021-03-25 DOMUS GLOBAL TAX ADVISORS LLC -
LC STMNT OF RA/RO CHG 2016-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-09-26

Date of last update: 01 May 2025

Sources: Florida Department of State