Entity Name: | PB 1ST CHOICE REPAIR SERVICE, LLC., |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PB 1ST CHOICE REPAIR SERVICE, 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: | 02 Apr 2015 (10 years ago) |
Document Number: | L15000058721 |
FEI/EIN Number |
473688193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2197 White Pine Circle, Greenacres, FL, 33415, US |
Mail Address: | 5396 Lakeside Drive, Fairfield, OH, 45014, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hernandez Barbara | Manager | 2197 White Pine Circle, Greenacres, FL, 33415 |
Cuello Francisco | Manager | 2197 White Pine Circle, Greenacres, FL, 33415 |
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000066619 | FLA REMODELING & CONSTRUCTION | ACTIVE | 2016-07-06 | 2026-12-31 | - | 2197 WHITE PINE CIRCLE, A, GREENACRES, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-26 | 2197 White Pine Circle, A, Greenacres, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | FILE FLORIDA CO. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 2197 White Pine Circle, A, Greenacres, FL 33415 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State