Entity Name: | AMERICAN CHOICE ENERGY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN CHOICE ENERGY 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: | 19 Oct 2011 (14 years ago) |
Date of dissolution: | 27 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 May 2020 (5 years ago) |
Document Number: | L11000119716 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd., Suite 115w, TAMPA, FL, 33624, US |
Mail Address: | 3903 Northdale Blvd., Suite 115w, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON JOSEPH R | Managing Member | 3903 Northdale Blvd., TAMPA, FL, 33624 |
ANDERSON YASHIRA A | Manager | 3903 Northdale Blvd., TAMPA, FL, 33624 |
ANDERSON JOSEPH R | Agent | 3903 Northdale Blvd., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 3903 Northdale Blvd., Suite 115w, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 3903 Northdale Blvd., Suite 115w, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 3903 Northdale Blvd., Suite 115w, TAMPA, FL 33624 | - |
LC AMENDMENT | 2012-01-13 | - | - |
LC AMENDMENT | 2011-11-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000753673 | ACTIVE | 1000000803218 | HILLSBOROU | 2018-11-08 | 2028-11-14 | $ 3,419.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-20 |
LC Amendment | 2012-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State