Search icon

FIRST CHOICE CORPORATE HOUSING GROUP LLC - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE CORPORATE HOUSING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CHOICE CORPORATE HOUSING GROUP 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: 04 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L04000017363
FEI/EIN Number 020717397

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

Address: 11011 SHERIDAN STREET, COOPER CITY, FL, 33026, US
Mail Address: 11011 Sheridan Street, Suite 201, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINGLE JANINE Manager 11011 SHERIDAN STREET, COOPER CITY, FL, 33026
Pringle Janine Agent 11011 SHERIDAN STREET, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Pringle, Janine -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 11011 SHERIDAN STREET, SUITE 201, COOPER CITY, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 11011 SHERIDAN STREET, SUITE 201, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2020-04-01 11011 SHERIDAN STREET, SUITE 201, COOPER CITY, FL 33026 -
LC AMENDMENT 2019-12-16 - -
LC AMENDMENT 2019-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-05
LC Amendment 2019-12-16
LC Amendment 2019-08-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1409527705 2020-05-01 0455 PPP 11011 SHERIDAN ST STE 201, HOLLYWOOD, FL, 33026
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 4
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49440.18
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State