Search icon

FIRST CHOICE DEVELOPERS, LLC

Company Details

Entity Name: FIRST CHOICE DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
BRAKEFIELD LENORE TEsq. Agent 3200 Tamiami Trail N., Naples, FL, 34103

Manager

Name Role Address
LIY Rafael Manager P.O. BOX 2185, Marco Island, FL, 34146

Fictitious Names

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 No data 5532 BEAUTY ST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 5401 CORONADO PKWY, UNIT 2, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 3200 Tamiami Trail N., Suite 200, Naples, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2016-03-30 BRAKEFIELD, LENORE T, Esq. No data
CHANGE OF MAILING ADDRESS 2015-04-30 5401 CORONADO PKWY, UNIT 2, NAPLES, FL 34116 No data
CANCEL ADM DISS/REV 2009-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State