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 |
Name | Role | Address |
---|---|---|
Dayhoff Jeffrey D | Agent | 2011 WELLINGTON ST, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
DAYHOFF JEFFREY D | Manager | 2011 Wellington ST., NAPLES, FL, 34120 |
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 |
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 |
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