Search icon

CHOICE REALTY OF SOUTH FLORIDA LLC

Company Details

Entity Name: CHOICE REALTY OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: L14000016751
FEI/EIN Number 46-5521501
Address: 326 Lantana Rd, lantana, FL, 33462, US
Mail Address: 326 Lantana Rd, Lantana, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOAN JASON MR Agent 402 S Atlantic Dr, Lantana, FL, 33462

Manager

Name Role Address
MOAN JASON Manager 402 S atlantic dr, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 326 Lantana Rd, 1, lantana, FL 33462 No data
CHANGE OF MAILING ADDRESS 2023-04-25 326 Lantana Rd, 1, lantana, FL 33462 No data
REINSTATEMENT 2017-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 MOAN, JASON, MR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 402 S Atlantic Dr, Lantana, FL 33462 No data
LC AMENDMENT AND NAME CHANGE 2014-03-03 CHOICE REALTY OF SOUTH FLORIDA LLC No data

Court Cases

Title Case Number Docket Date Status
JASON MOAN, Appellant(s) v. KATHLEEN DONOVAN, et al., Appellee(s). 4D2024-0399 2024-02-15 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023DR003876

Parties

Name Jason Moan
Role Appellant
Status Active
Representations Robert Cordel Gindel, Jr.
Name Kathleen Donovan
Role Appellee
Status Active
Representations Robyn Rappaport Weiss, Kevin David Wilkinson
Name CHOICE REALTY OF SOUTH FLORIDA LLC
Role Appellee
Status Active
Name CHOICEBNB LLC
Role Appellee
Status Active
Name Hon. Darren Dunifon Shull
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State