Search icon

1ST CHOICE HEALTHCARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: 1ST CHOICE HEALTHCARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CHOICE HEALTHCARE SERVICES 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: 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000035165
FEI/EIN Number 262379088

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

Address: 705 INGRAHAM AVE, HAINES CITY, FL, 33844, US
Mail Address: 705 INGRAHAM AVE, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE FRANK E Managing Member 2014 LIVE OAK BLVD, ST. CLOUD, FL, 34771
VALLE DONNA Managing Member 2014 LIVE OAK BLVD, ST. CLOUD, FL, 34771
VALLE FRANK E Agent 2014 LIVE OAK BLVD, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 705 INGRAHAM AVE, SUITE 8, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2013-03-13 705 INGRAHAM AVE, SUITE 8, HAINES CITY, FL 33844 -
LC AMENDMENT 2012-12-11 - -
LC AMENDMENT 2011-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 2014 LIVE OAK BLVD, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2011-04-08 VALLE, FRANK E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001357921 TERMINATED 1000000524021 POLK 2013-08-28 2023-09-05 $ 3,223.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-13
LC Amendment 2012-12-11
ANNUAL REPORT 2012-04-06
LC Amendment 2011-09-12
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-02
Florida Limited Liability 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State