Search icon

PREMIER CHOICE REALTY & MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER CHOICE REALTY & MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER CHOICE REALTY & MANAGEMENT, 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 02 Jun 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Jun 2017 (8 years ago)
Document Number: L14000039835
FEI/EIN Number 46-5042852

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

Address: 1101 MIRANDA LANE SUITE 131, KISSIMMEE, FL, 34741, US
Mail Address: 1101 MIRANDA LANE SUITE 131, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JACQUELINE Manager 2380 Hinsdale Dr., KISSIMMEE, FL, 34741
CALDERON JACQUELINE Agent 1101 MIRANDA LANE SUITE 131, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CONVERSION 2017-06-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS P17000048554. CONVERSION NUMBER 100000171881
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 CALDERON, JACQUELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 1101 MIRANDA LANE SUITE 131, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 1101 MIRANDA LANE SUITE 131, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2014-08-25 1101 MIRANDA LANE SUITE 131, KISSIMMEE, FL 34741 -
LC AMENDMENT 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-09-29
LC Amendment 2014-08-25
Florida Limited Liability 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State