Search icon

AMERICAN CHOICE ENERGY LLC

Company Details

Entity Name: AMERICAN CHOICE ENERGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2011 (13 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
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

Agent

Name Role Address
ANDERSON JOSEPH R Agent 3903 Northdale Blvd., TAMPA, FL, 33624

Managing Member

Name Role Address
ANDERSON JOSEPH R Managing Member 3903 Northdale Blvd., TAMPA, FL, 33624

Manager

Name Role Address
ANDERSON YASHIRA A Manager 3903 Northdale Blvd., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 3903 Northdale Blvd., Suite 115w, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2016-01-22 3903 Northdale Blvd., Suite 115w, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 3903 Northdale Blvd., Suite 115w, TAMPA, FL 33624 No data
LC AMENDMENT 2012-01-13 No data No data
LC AMENDMENT 2011-11-15 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State