Search icon

BEST CHOICE NURSERY & LANDSCAPING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEST CHOICE NURSERY & LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST CHOICE NURSERY & LANDSCAPING 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: 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 08 Feb 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: L12000027509
FEI/EIN Number 45-4645971

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

Address: 7252 Kreamers Dr., Bokeelia, FL, 33922, US
Mail Address: 7252 Kreamers Dr., Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ CESAR Agent 7252 Kreamers Dr., Bokeelia, FL, 33922
VALDEZ CESAR President 7252 Kreamers Dr., Bokeelia, FL, 33922

Events

Event Type Filed Date Value Description
CONVERSION 2019-02-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000011374. CONVERSION NUMBER 700000190177
REGISTERED AGENT ADDRESS CHANGED 2017-06-22 7252 Kreamers Dr., Bokeelia, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-22 7252 Kreamers Dr., Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2017-06-22 7252 Kreamers Dr., Bokeelia, FL 33922 -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 VALDEZ, CESAR -
LC AMENDMENT 2012-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000084147 TERMINATED 1000000734322 LEE 2017-02-03 2037-02-10 $ 664.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-03-07
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
Reg. Agent Resignation 2013-02-21
LC Amendment 2012-10-16
Florida Limited Liability 2012-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State