Entity Name: | RX CHOICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RX CHOICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | L10000005827 |
FEI/EIN Number |
271665273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9841 San Mateo Way, Port Richey, FL, 34668, US |
Mail Address: | 9841 San Mateo Way, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROTTS MICHAEL | Manager | 9841 SAN MATEO WAY, NEW PORT RICHEY, FL, 34668 |
Crotts Douglas | Auth | 9903 San Sebastian Way, Port Richey, FL, 34668 |
CROTTS MICHAEL | Agent | 9841 San Mateo Way, Port Richey, FL, 34668 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000049800 | BEST PLAN CHOICE | ACTIVE | 2023-04-19 | 2028-12-31 | - | 4435 ROWAN ROAD, NEW PORT RICHEY, FL, 34653 |
G17000051952 | BEST PLAN CHOICE | EXPIRED | 2017-05-10 | 2022-12-31 | - | 7634 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 9841 San Mateo Way, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 9841 San Mateo Way, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 9841 San Mateo Way, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-18 | CROTTS, MICHAEL | - |
LC AMENDMENT | 2017-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-18 |
LC Amendment | 2017-05-19 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State