Entity Name: | FIRST CHOICE DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIRST CHOICE DEVELOPERS, 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: |
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: | 06 Oct 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 23 Jan 2009 (16 years ago) |
Document Number: | L06000098034 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5401 CORONADO PKWY, UNIT 2, NAPLES, FL, 34116, US |
Mail Address: | P.O. BOX 2185, Marco Island, FL, 34146, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIY Rafael | Manager | P.O. BOX 2185, Marco Island, FL, 34146 |
BRAKEFIELD LENORE TEsq. | Agent | 3200 Tamiami Trail N., Naples, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000122212 | ELITE FORCE CONSTRUCTION SERVICE | EXPIRED | 2017-11-06 | 2022-12-31 | - | 5532 BEAUTY ST, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 5401 CORONADO PKWY, UNIT 2, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 3200 Tamiami Trail N., Suite 200, Naples, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | BRAKEFIELD, LENORE T, Esq. | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 5401 CORONADO PKWY, UNIT 2, NAPLES, FL 34116 | - |
CANCEL ADM DISS/REV | 2009-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-09-10 |
ANNUAL REPORT | 2018-09-14 |
AMENDED ANNUAL REPORT | 2017-11-09 |
AMENDED ANNUAL REPORT | 2017-11-06 |
ANNUAL REPORT | 2017-08-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State