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 |
Name | Role | Address |
---|---|---|
ANDERSON JOSEPH R | Agent | 3903 Northdale Blvd., TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
ANDERSON JOSEPH R | Managing Member | 3903 Northdale Blvd., TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
ANDERSON YASHIRA A | Manager | 3903 Northdale Blvd., TAMPA, FL, 33624 |
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 |
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 Feb 2025
Sources: Florida Department of State