Entity Name: | RIGHT CHOICE AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RIGHT CHOICE AUTO SALES, 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: | 29 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Sep 2017 (8 years ago) |
Document Number: | L13000122515 |
FEI/EIN Number |
813193105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 S Dixie Hwy W, Pompano Beach, FL, 33060, US |
Mail Address: | 430 S Dixie Hwy W, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON JEFFEREY SCOTT | President | 430 S Dixie Hwy W, Pompano Beach, FL, 33060 |
Davitian Nick P.A. | Agent | 726 NW 57th Street, Ft. Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000109429 | G MOTOR SPORTS | EXPIRED | 2014-10-29 | 2019-12-31 | - | 521 NW 39 AVE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-14 | Davitian, Nick, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-14 | 726 NW 57th Street, Davitian Law, P.A., Ft. Lauderdale, FL 33309 | - |
LC AMENDMENT | 2017-09-20 | - | - |
LC AMENDMENT | 2016-05-17 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-04 | 430 S Dixie Hwy W, Pompano Beach, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 430 S Dixie Hwy W, Pompano Beach, FL 33060 | - |
LC AMENDMENT | 2014-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-29 |
LC Amendment | 2017-09-20 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State