Entity Name: | FIRST CHOICE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Apr 2016 (9 years ago) |
Date of dissolution: | 03 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2022 (3 years ago) |
Document Number: | L16000082009 |
FEI/EIN Number | 81-2430611 |
Address: | 3600 Route 66, Suite 150, Neptune, NJ, 07753, US |
Mail Address: | 3600 Route 66, Suite 150, Neptune, NJ, 07753, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cohen Isaac | Chief Executive Officer | 3600 Route 66, Neptune, NJ, 07753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 3600 Route 66, Suite 150, Neptune, NJ 07753 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 3600 Route 66, Suite 150, Neptune, NJ 07753 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 100 Charles Ewing Blvd., Suite 160, Ewing, FL 08628 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | Corporation Service Company | No data |
LC STMNT OF RA/RO CHG | 2019-12-30 | No data | No data |
LC AMENDMENT | 2016-09-06 | No data | No data |
LC AMENDMENT | 2016-07-11 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-03 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-13 |
CORLCRACHG | 2019-12-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-09-06 |
LC Amendment | 2016-07-11 |
Florida Limited Liability | 2016-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State