Search icon

1ST CHOICE, LLC - Florida Company Profile

Company Details

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

1ST CHOICE, 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: 28 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000077507
FEI/EIN Number 46-2983414

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

Address: 300 Maguire Park St, Ocoee, FL, 34761, US
Mail Address: 300 Maguire Park Street, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean Baptiste Lucien Manager 300 Maguire Park Steet, Ocoee, FL, 34761
Jean Baptiste Lucien Agent 300 Maguire Park Street, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 300 Maguire Park St, 101, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2023-03-31 Jean Baptiste, Lucien -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 300 Maguire Park Street, 101, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2023-03-31 300 Maguire Park St, 101, Ocoee, FL 34761 -
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-06-21
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State