Search icon

RIGHT CHOICE REALTY II LLC - Florida Company Profile

Company Details

Entity Name: RIGHT CHOICE REALTY II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT CHOICE REALTY II 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: 17 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: L12000008465
FEI/EIN Number 45-4484584

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

Address: 9001 DANIELS PARKWAY, FORT MYERS, FL, 33912, US
Mail Address: 9001 DANIELS PARKWAY, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABY JEREMY Manager 9001 DANIELS PARKWAY, FORT MYERS, FL, 33912
WILLIAMS GREG P Manager 9001 DANIELS PARKWAY, FORT MYERS, FL, 33912
Raby Jeremy Agent 9001 DANIELS PARKWAY #102, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 9001 DANIELS PARKWAY #102, FT. MYERS, FL 33912 -
LC STMNT OF RA/RO CHG 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 9001 DANIELS PARKWAY, #102, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-04-01 9001 DANIELS PARKWAY, #102, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Raby, Jeremy -
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC REVOCATION OF DISSOLUTION 2019-06-18 - -
VOLUNTARY DISSOLUTION 2019-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
LC Amendment 2023-11-21
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-07-14
CORLCRACHG 2022-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-11-12
LC Revocation of Dissolution 2019-06-18
VOLUNTARY DISSOLUTION 2019-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State