Search icon

AMERICA'S 1ST CHOICE CALIFORNIA HOLDINGS, LLC - Florida Company Profile

Company Details

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

AMERICA'S 1ST CHOICE CALIFORNIA 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: 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: 24 Mar 2011 (14 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Dec 2012 (12 years ago)
Document Number: L11000035502
FEI/EIN Number 453236788

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

Mail Address: 7700 Forsyth Blvd., St. Louis, MO, 63105, US
Address: 8735 HENDERSON ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Asher Andrew Manager 7700 Forsyth Blvd., St. Louis, MO, 63105
Snyder James Manager 7700 Forsyth, St. Louis, MO, 63105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-26 8735 HENDERSON ROAD, TAMPA, FL 33634 -
LC AMENDED AND RESTATED ARTICLES 2012-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-04 8735 HENDERSON ROAD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2012-11-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-11-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State