Entity Name: | FLORIDA'S CHOICE TITLE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2005 (20 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Apr 2009 (16 years ago) |
Document Number: | L05000034163 |
FEI/EIN Number | 202667735 |
Address: | 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODIS FRANCHESCA E | Agent | 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
Rhodis Franchesca | Managing Member | 1600, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-06 | 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-06 | 1600 E. Las Olas Blvd., FORT LAUDERDALE, FL 33301 | No data |
LC AMENDMENT AND NAME CHANGE | 2009-04-30 | FLORIDA'S CHOICE TITLE SERVICES, LLC | No data |
ARTICLES OF CORRECTION | 2005-05-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State