Search icon

1ST CHOICE INTERIORS & DISPLAYS, LLC

Company Details

Entity Name: 1ST CHOICE INTERIORS & DISPLAYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Sep 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000099509
FEI/EIN Number 27-3563598
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

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
SIMONE, GARY A, Sr. Chief Executive Officer 20310 77TH AVE. EAST, BRADENTON, FL 34202

Vice President

Name Role Address
RUTIGLIANO, GEORGE Vice President 1941 Whitfield Park Loop, Sarasota, FL 34243
SIMONE, DARRIN L Vice President 4915 BIMINI DRIVE, BRADENTON, FL 34210

Treasurer

Name Role Address
Simone, Eileen M Treasurer 1941 WHITFIELD PARK LOOP, SARASOTA, FL 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022112 1ST CHOICE INTERIORS AND DISPLAYS EXPIRED 2011-03-01 2016-12-31 No data 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 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-24 INCORP SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000216192 TERMINATED 1000000783942 MANATEE 2018-05-23 2038-05-30 $ 5,593.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000067025 TERMINATED 1000000772428 MANATEE 2018-02-09 2038-02-14 $ 2,394.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-11
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: 24 Jan 2025

Sources: Florida Department of State