Search icon

1ST CHOICE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 1ST CHOICE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CHOICE HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000099508
FEI/EIN Number 273563110

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

Address: 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
Mail Address: 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
SIMONE GARY ASr. Chief Executive Officer 20310 77TH AVE. EAST, BRADENTON, FL, 34202
RUTIGLIANO GEORGE Vice President 1941 Whitfield Park Loop, Sarasota, FL, 34243
SIMONE DARRIN LSr. Vice President 4915 BIMINI DRIVE, BRADENTON, FL, 34210
Simone Eileen MSr. Treasurer 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022126 1ST CHOICE HOLDINGS EXPIRED 2011-03-01 2016-12-31 - 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-08
Florida Limited Liability 2010-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State