Search icon

FIRST CHOICE CREDIT MANAGEMENT, LLC

Company Details

Entity Name: FIRST CHOICE CREDIT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2013 (11 years ago)
Document Number: L09000007923
FEI/EIN Number 264132353
Address: 1655 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401, US
Mail Address: 1655 Palm Beach Lakes Blvd, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

Managing Member

Name Role Address
SACCHETILLO ANTHONY Managing Member 1655 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169751 FIRST CHOICE CREDIT MANAGEMENT LLC EXPIRED 2009-10-28 2014-12-31 No data 240 W INDIANTOWN RD STE 102, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 1655 Palm Beach Lakes Blvd, Ste 620, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2025-01-05 1655 Palm Beach Lakes Blvd, Ste 620, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1665 PALM BEACH LAKES BLVD., STE 222, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-03-23 1665 PALM BEACH LAKES BLVD., STE 222, WEST PALM BEACH, FL 33401 No data
LC AMENDMENT 2013-09-23 No data No data
LC AMENDMENT 2010-12-06 No data No data
LC AMENDMENT 2009-12-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000280354 ACTIVE 50-2022-CA-009886-XXXX-MB PALM BEACH COUNTY COURT 2023-06-06 2028-06-20 $38,091.06 AD VENTURES, INC. DBA PINDOT MEDIA, 620 COLONIAL PARK DRIVE, ROSWELL, GA 30075

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State