Search icon

CHOICES INTEGRATED SERVICES OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CHOICES INTEGRATED SERVICES OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOICES INTEGRATED SERVICES OF FLORIDA, L.L.C. 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: 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: 19 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000018007
FEI/EIN Number APPLIED FOR

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

Address: 2300 NW 6TH STREET, POMPANO BEACH, FL, 33069
Mail Address: 2300 NW 6TH STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD WYLIE L Manager 2300 NW 6TH STREET, POMPANO BEACH, FL, 33069
DEAL ANGELA R Manager 3775 NW 106TH DR, CORAL SPRINGS, FL, 33065
HOWARD WYLIE L Agent 6920 NW 44TH COURT, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224900099 TROY FOUNDATION ENHANCED FOSTER CARE PROGRAMS D/B/A ST. JAMES COMMUNITY DEVELOPMENT, INC EXPIRED 2008-08-09 2013-12-31 - 2300 W SAMPLE RD STE 313, POMPANO BEACH, FL, 33073
G08220900045 CHOICES INTEGRATED SERVICES, INC D/B/A ST. JAMES COMMUNITY DEVELOPMENT, INC EXPIRED 2008-08-05 2013-12-31 - 2300 NW 6TH STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State