Search icon

FIRST CHOICE CREDIT MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST CHOICE CREDIT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2009 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2013 (12 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
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-05 1655 Palm Beach Lakes Blvd, Ste 620, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 1665 PALM BEACH LAKES BLVD., STE 222, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-03-23 1665 PALM BEACH LAKES BLVD., STE 222, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2013-09-23 - -
LC AMENDMENT 2010-12-06 - -
LC AMENDMENT 2009-12-15 - -

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189700.00
Total Face Value Of Loan:
189700.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$189,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$191,517.96
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $189,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State