Entity Name: | AGENTS CHOICE REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Sep 2015 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 04 Mar 2024 (a year ago) |
Document Number: | L15000160353 |
FEI/EIN Number | 47-5131434 |
Address: | 1549 Ringling Blvd., Sarasota, FL, 34236, US |
Mail Address: | 1549 Ringling Blvd., Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoonhout Eric REsq. | Agent | 1219 South East Avenue, Sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
Githler Charles EIII | Manager | 1549 Ringling Blvd., Sarasota, FL, 34236 |
Githler Jamie | Manager | 1549 Ringling Blvd., Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1549 Ringling Blvd., Suite 600, Sarasota, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 1219 South East Avenue, Suite 202, Sarasota, FL 34239 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Hoonhout, Eric R., Esq. | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1549 Ringling Blvd., Suite 600, Sarasota, FL 34236 | No data |
LC DISSOCIATION MEM | 2024-03-04 | No data | No data |
REINSTATEMENT | 2023-02-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-02-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
CORLCDSMEM | 2024-03-04 |
Reg. Agent Resignation | 2024-03-04 |
REINSTATEMENT | 2023-02-02 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-02-02 |
ANNUAL REPORT | 2016-04-28 |
Florida Limited Liability | 2015-09-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State