Entity Name: | FIRST CHOICE TOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L10000037612 |
FEI/EIN Number | 272281158 |
Address: | 368 Hampshire Avenue, Spring hill, FL, 34606, US |
Mail Address: | 368 Hampshire Avenue, Spring Hill, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
michael merculieff pceo | Agent | 368 Hampshire Avenue, Spring hill, FL, 34606 |
Name | Role | Address |
---|---|---|
MERCULIEFF MICHAEL | Managing Member | 368 Hampshire Avenue, Spring hill, FL, 34606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000038286 | FIRST CHOICE TOWERS | EXPIRED | 2010-04-29 | 2015-12-31 | No data | 5313 HANFORD AVE, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-06-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 368 Hampshire Avenue, Spring hill, FL 34606 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-25 | 368 Hampshire Avenue, Spring hill, FL 34606 | No data |
REINSTATEMENT | 2019-11-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-19 | 368 Hampshire Avenue, Spring hill, FL 34606 | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-19 | michael , merculieff paul , ceo | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-01-02 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-27 |
ANNUAL REPORT | 2020-01-25 |
REINSTATEMENT | 2019-11-19 |
REINSTATEMENT | 2018-01-02 |
Reinstatement | 2016-11-16 |
Admin. Diss. for Reg. Agent | 2016-01-05 |
Reg. Agent Resignation | 2015-08-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State