Search icon

FIRST CHOICE BUSINESS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE BUSINESS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CHOICE BUSINESS SOLUTIONS 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 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: L06000062736
FEI/EIN Number 205232752

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

Address: 302 SE 2ND COURT, CRYSTAL RIVER, FL, 34429, US
Mail Address: 302 SE 2ND COURT, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON MICHAEL R Managing Member 302 SE 2ND COURT, CRYSTAL RIVER, FL, 34429
NELSON MICHAEL R Agent 302 SE 2ND COURT, CRYSTAL RIVER, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104893 FIRST CHOICE MERCHANT SERVICES ACTIVE 2015-10-14 2025-12-31 - 2888 CR 2222, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-08-07 FIRST CHOICE BUSINESS SOLUTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 302 SE 2ND COURT, CRYSTAL RIVER, FL 34429 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 302 SE 2ND COURT, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-02-10 302 SE 2ND COURT, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT NAME CHANGED 2016-12-06 NELSON, MICHAEL R -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2006-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
LC Name Change 2024-08-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State