Search icon

1ST CHOICE HEALTHCARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: 1ST CHOICE HEALTHCARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CHOICE HEALTHCARE SOLUTIONS 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: 25 May 2012 (13 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L12000070453
FEI/EIN Number 45-5378975

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

Address: 4559 N Pine Island, Sunrise, FL, 33351, US
Mail Address: 4559 N PINE ISLAND ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASHOU JASON Chief Executive Officer 4559 N Pine Island, Sunrise, FL, 33351
KASHOU JASON Agent 4559 N Pine Island, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 4559 N Pine Island, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2018-06-26 4559 N Pine Island, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-02 4559 N Pine Island, Sunrise, FL 33351 -
REINSTATEMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 KASHOU, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000313686 TERMINATED 1000000926689 BROWARD 2022-06-22 2032-06-29 $ 422.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-11-09
REINSTATEMENT 2014-12-15
ANNUAL REPORT 2013-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5442767707 2020-05-01 0455 PPP 4559 N PINE ISLAND RD, SUNRISE, FL, 33351-5377
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22945
Loan Approval Amount (current) 22945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33351-5377
Project Congressional District FL-20
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23141.76
Forgiveness Paid Date 2021-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State