Search icon

WINNER'S CHOICE, LLC - Florida Company Profile

Company Details

Entity Name: WINNER'S CHOICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINNER'S 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: 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: 18 Jun 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2013 (12 years ago)
Document Number: L13000088298
FEI/EIN Number 59-2685715

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

Address: 2830 W SR 84, Suite 112, Suite 112, Fort Lauderdale, FL, 33312, US
Mail Address: 2830 W SR 84, Suite 112, Suite 112, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Gary N Manager 2830 W SR 84, Suite 112, Fort Lauderdale, FL, 33312
BROWN GARY N Agent 2830 W SR 84, Suite 112, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2830 W SR 84, Suite 112, Suite 112, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-03-17 2830 W SR 84, Suite 112, Suite 112, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2830 W SR 84, Suite 112, Suite 112, Fort Lauderdale, FL 33312 -
CONVERSION 2013-06-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M33247. CONVERSION NUMBER 900000132509

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State