Entity Name: | CHOICEGRAPHX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHOICEGRAPHX 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 Jan 2008 (17 years ago) |
Date of dissolution: | 17 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | L08000005162 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5710 Hwy 2297, Panama City, FL, 32404, US |
Mail Address: | 5710 Hwy 2297, Panama City, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGALZOOM, COM | Agent | 7083 HOLLYWOOD BLVD., HOLLYWOOD, FL, 90028 |
SUSSMAN DAVID W | Managing Member | 5710 Hwy 2297, Panama City, FL, 32404 |
Tipton Mary Ann | Busi | 5710 Hwy 2297, Panama City, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 5710 Hwy 2297, Panama City, FL 32404 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 5710 Hwy 2297, Panama City, FL 32404 | - |
REINSTATEMENT | 2012-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-02 | 7083 HOLLYWOOD BLVD., SUITE 180, HOLLYWOOD, FL 90028 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-02 | LEGALZOOM, COM | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-17 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-07-14 |
REINSTATEMENT | 2012-10-03 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State