Search icon

FLORIDA'S CHOICE, LLC. - Florida Company Profile

Company Details

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

FLORIDA'S CHOICE, 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: 22 Jun 2005 (20 years ago)
Date of dissolution: 18 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L05000062069
FEI/EIN Number 203034721

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

Address: 4212 N ACCESS RD, STE A, ENGLEWOOD, FL, 34224
Mail Address: 4212 N ACCESS RD, STE A, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROUT CLYDE E Managing Member 235 ROTONDA BLVD., NORTH, ROTONDA, FL, 33947
KROUT LORRAINE T Managing Member 235 ROTONDA BLVD., NORTH, ROTONDA, FL, 33947
KROUT LORRAINE T Agent 235 ROTONDA BLVD NORTH, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 4212 N ACCESS RD, STE A, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2012-01-11 4212 N ACCESS RD, STE A, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 235 ROTONDA BLVD NORTH, ROTONDA WEST, FL 33947 -
REGISTERED AGENT NAME CHANGED 2010-05-27 KROUT, LORRAINE T -
LC AMENDMENT 2010-05-27 - -
LC AMENDMENT 2006-07-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000433011 TERMINATED 1000000786755 CHARLOTTE 2018-06-14 2028-06-20 $ 1,589.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-06
LC Amendment 2010-05-27
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State