Search icon

RIGHT CHOICE AUTO SALES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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