Search icon

CHOICE PROPERTIES REAL ESTATE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHOICE PROPERTIES REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOICE PROPERTIES REAL ESTATE 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000109834
FEI/EIN Number 46-3064521

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

Address: 29 Revell Rd, Crawfordville, FL, 32327, US
Mail Address: 2700 Corporate Dr, Birmingham, AL, 35242, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHOICE PROPERTIES REAL ESTATE LLC, ALABAMA 000-297-551 ALABAMA

Key Officers & Management

Name Role Address
WOELLERT SARAH Chief Executive Officer 2700 Corporate Dr, Birmingham, AL, 35242
WOELLERT SARAH F Agent 29 Revell Rd, Crawfordville, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 29 Revell Rd, Crawfordville, FL 32327 -
CHANGE OF MAILING ADDRESS 2022-03-26 29 Revell Rd, Crawfordville, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 29 Revell Rd, Crawfordville, FL 32327 -
REGISTERED AGENT NAME CHANGED 2019-12-11 WOELLERT, SARAH F -
REINSTATEMENT 2019-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-31
Florida Limited Liability 2013-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State