Entity Name: | FLORIDA'S 1ST CHOICE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA'S 1ST CHOICE REALTY 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. |
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: | 28 Nov 2012 (12 years ago) |
Document Number: | L12000148642 |
FEI/EIN Number |
80-0889587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 North Rocky Point Dr. W #150, TAMPA, FL, 33607, US |
Mail Address: | 775 Cortaro Dr, Sun City Center, FL, 33573, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENA RENE | Manager | 3030 North Rocky Point Dr. W #150, TAMPA, FL, 33607 |
CARPENA RENE | Agent | 3030 North Rocky Point Dr. W #150, TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000138255 | MAINTENANTS MANAGEMENT | ACTIVE | 2021-10-13 | 2026-12-31 | - | 3030 NORTH ROCKY POINT DR W, #150, TAMPA, FL, 33607 |
G12000115047 | FLORIDA'S 1ST CHOICE REALTY & MANAGEMENT | EXPIRED | 2012-11-30 | 2017-12-31 | - | 4104 TREASURE CIRCLE, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-12 | 3030 North Rocky Point Dr. W #150, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 3030 North Rocky Point Dr. W #150, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 3030 North Rocky Point Dr. W #150, TAMPA, FL 33607 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000436073 | TERMINATED | 1000000932335 | HILLSBOROU | 2022-09-02 | 2032-09-14 | $ 77.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State