Search icon

LENDER'S 1ST CHOICE AMC, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LENDER'S 1ST CHOICE AMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENDER'S 1ST CHOICE AMC, 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: 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: 18 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2019 (6 years ago)
Document Number: L16000131544
FEI/EIN Number 81-3303093

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

Address: 4500 Salisbury Rd., Jacksonville, FL, 32216, US
Mail Address: PO Box 8647, JACKSONVILLE, FL, 32239, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-538-070
State:
ALABAMA
Type:
Headquarter of
Company Number:
1160815
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20181045472
State:
COLORADO

Key Officers & Management

Name Role Address
BONEY WALTER TJR. Manager 2111 Bishop Estates Road, St. Johns, FL, 32259
Grube Paul G Manager 153 Long Point Drive, Fernandina Beach, FL, 32034
Crabtree Zachary C Agent 8777 San Jose Boulevard, Bldg A-200, Jacksonville, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 4500 Salisbury Rd., Suite 480, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2023-02-27 4500 Salisbury Rd., Suite 480, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2020-02-21 Crabtree, Zachary C -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 8777 San Jose Boulevard, Bldg A-200, Jacksonville, FL 32217 -
LC AMENDMENT 2019-11-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-21
LC Amendment 2019-11-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State