Search icon

PEOPLE'S CHOICE REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PEOPLE'S CHOICE REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEOPLE'S CHOICE REALTY SERVICES 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: 20 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2002 (23 years ago)
Document Number: L02000015616
FEI/EIN Number 010725601

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

Address: 4014 GUNN HWY, SUITE 243, TAMPA, FL, 33618
Mail Address: 4014 GUNN HWY, SUITE 243, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CB Manager 4014 GUNN HWY, TAMPA, FL, 33618
WILLIAMS CB Secretary 4014 GUNN HWY, TAMPA, FL, 33618
WILLIAMS CB Treasurer 4014 GUNN HWY, TAMPA, FL, 33618
WILLIAMS C B Agent 4014 GUNN HWY, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033177 BESTBUYER! NATION EXPIRED 2019-03-12 2024-12-31 - 10012 N. DALE MABRY HWY #107, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-25 4014 GUNN HWY, SUITE 243, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-09-25 4014 GUNN HWY, SUITE 243, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-25 4014 GUNN HWY, SUITE 243, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2005-03-25 WILLIAMS, C B -
AMENDMENT 2002-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-15
Reg. Agent Change 2022-09-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State