Entity Name: | 1ST CHOICE INTERIORS & DISPLAYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1ST CHOICE INTERIORS & DISPLAYS, 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. |
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: | L10000099509 |
FEI/EIN Number |
273563598
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 |
Name | Role | Address |
---|---|---|
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 L | Vice President | 4915 BIMINI DRIVE, BRADENTON, FL, 34210 |
Simone Eileen MSr. | Treasurer | 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243 |
INCORP SERVICES, INC. | Agent | - |
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 | - | 1941 WHITFIELD PARK LOOP, SARASOTA, FL, 34243 |
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. | - |
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 |
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: 03 Apr 2025
Sources: Florida Department of State