Search icon

FIRST CHOICE DEVELOPERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 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 -
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 - -

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 Mar 2025

Sources: Florida Department of State