Entity Name: | A+ CHOICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A+ 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. |
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: | 15 Mar 2006 (19 years ago) |
Date of dissolution: | 16 May 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 May 2019 (6 years ago) |
Document Number: | L06000027571 |
FEI/EIN Number |
204539041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4697 E Price Blvd unit 3, NORTH PORT, FL, 34288, US |
Mail Address: | 5070 JERICHO AVE, NORTH PORT, FL, 34288, US |
ZIP code: | 34288 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREYEV ANDREY | Managing Member | 5070 JERICHO AVE, NORTH PORT, FL, 34288 |
ANDREYEVA LYUDMILA | Managing Member | 5070 JERICHO AVE, NORTH PORT, FL, 34288 |
ANDREYEV ANDREY | Agent | 4697 E Price Blvd unit 3, NORTH PORT, FL, 34288 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-05-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P19000047321. CONVERSION NUMBER 900000193599 |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-23 | 4697 E Price Blvd unit 3, NORTH PORT, FL 34288 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 4697 E Price Blvd unit 3, NORTH PORT, FL 34288 | - |
REINSTATEMENT | 2014-04-11 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | 4697 E Price Blvd unit 3, NORTH PORT, FL 34288 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2007-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-01-12 |
REINSTATEMENT | 2014-04-11 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State