Search icon

SECOND CHANCE CREDIT LLC - Florida Company Profile

Company Details

Entity Name: SECOND CHANCE CREDIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECOND CHANCE CREDIT 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: 17 May 2010 (15 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L10000053023
FEI/EIN Number 272594988

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9830 SW 77 AVE, MIAMI, FL, 33156, US
Address: 9830 SW 77 ave, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLSTON CHRISTOPHER Managing Member 9830 SW 77 AVE, MIAMI, FL, 33156
COLSTON CHRISTOPHER Agent 9830 SW 77 AVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000096243 DC FINANCIAL SERVICES ACTIVE 2024-08-13 2029-12-31 - 9830 SW 77TH AVE, SUITE 210, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 9830 SW 77 ave, 210, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 9830 SW 77 AVE, 210, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-02-16 9830 SW 77 ave, 210, MIAMI, FL 33156 -
LC REVOCATION OF DISSOLUTION 2019-10-15 - -
VOLUNTARY DISSOLUTION 2019-08-20 - -
REINSTATEMENT 2014-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2010-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-15
VOLUNTARY DISSOLUTION 2019-08-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State