Search icon

RX CHOICE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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