Entity Name: | MY CHOICE HOUSECALLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Sep 2015 (9 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L15000153855 |
FEI/EIN Number | 47-5241363 |
Address: | 4655 Salisbury Road, Jacksonville, FL, 32256, US |
Mail Address: | 4655 Salisbury Rd., Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MY CHOICE HOUSECALLS LLC 401(K) PROFIT SHARING PLAN & TRUST | 2021 | 475241363 | 2022-10-17 | MY CHOICE HOUSECALLS LLC | 60 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-17 |
Name of individual signing | KERI THOMA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5026083452 |
Plan sponsor’s address | 13927 SHIPWRECK CIR N, JACKSONVILLE, FL, 322241121 |
Signature of
Role | Plan administrator |
Date | 2021-09-30 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 9045709404 |
Plan sponsor’s address | 13927 SHIPWRECK CIR N, JACKSONVILLE, FL, 322241121 |
Signature of
Role | Plan administrator |
Date | 2020-07-08 |
Name of individual signing | CHRISTY CARPENTER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5026083452 |
Plan sponsor’s address | 13927 SHIPWRECK CIR N, JACKSONVILLE, FL, 322241121 |
Plan administrator’s name and address
Administrator’s EIN | 264477125 |
Plan administrator’s name | 401K GENERATION |
Plan administrator’s address | 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 8669985879 |
Signature of
Role | Plan administrator |
Date | 2019-06-10 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5026083452 |
Plan sponsor’s address | 13927 SHIPWRECK CIR N, JACKSONVILLE, FL, 322241121 |
Signature of
Role | Plan administrator |
Date | 2018-04-26 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Young Robert G | Agent | 4655 Salisbury Rd., Jacksonville, FL, 32256 |
Name | Role |
---|---|
MCHC HOLDINGS, LLC | Managing Member |
Name | Role | Address |
---|---|---|
Rucker David C | Chief Executive Officer | 4655 Salisbury Rd., Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Fisher Jeffrey L | President | 4655 Salisbury Rd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Young Robert G | Secretary | 4655 Salisbury Rd, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Thoma Keri | Chief Financial Officer | 4655 Salisbury Rd, Suite 110, Jacksonville, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-17 | 4655 Salisbury Road, Suite 220, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 4655 Salisbury Road, Suite 220, Jacksonville, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 4655 Salisbury Rd., Suite 110, Jacksonville, FL 32256 | No data |
LC AMENDMENT | 2021-05-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Young, Robert G. | No data |
LC STMNT OF RA/RO CHG | 2019-06-28 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-27 |
ANNUAL REPORT | 2022-03-29 |
LC Amendment | 2021-05-21 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2020-06-25 |
CORLCRACHG | 2019-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State