Search icon

1ST CHOICE CONSTRUCTION GROUP LLC

Company Details

Entity Name: 1ST CHOICE CONSTRUCTION GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L10000033999
FEI/EIN Number 223940976
Address: 2011 Wellington ST., NAPLES, FL, 34120, US
Mail Address: 2011 Wellington ST., NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Dayhoff Jeffrey D Agent 2011 WELLINGTON ST, NAPLES, FL, 34120

Manager

Name Role Address
DAYHOFF JEFFREY D Manager 2011 Wellington ST., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000028671 1ST CHOICE WINDOWS AND SHUTTERS EXPIRED 2010-03-30 2015-12-31 No data 1101 A SUN CENTURY ROAD, NAPLES, FL, 34110
G10000029268 1ST CHOICE CONSTRUCTION SERVICES EXPIRED 2010-03-30 2015-12-31 No data 1101 A SUN CENTURY ROAD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 2011 WELLINGTON ST, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2024-02-27 Dayhoff, Jeffrey Dean No data
CHANGE OF MAILING ADDRESS 2020-04-12 2011 Wellington ST., NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 2011 Wellington ST., NAPLES, FL 34120 No data
REINSTATEMENT 2012-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CONVERSION 2010-03-26 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000107980. CONVERSION NUMBER 900000103869

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State